Search icon

REAL ESTATE SERVICES GROUP, INC.

Company Details

Name: REAL ESTATE SERVICES GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2006 (18 years ago)
Organization Date: 13 Dec 2006 (18 years ago)
Last Annual Report: 28 Jun 2023 (2 years ago)
Organization Number: 0652808
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 2300 GLENVIEW AVENUE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
JILL SHIFLET CEO

President

Name Role
MARK SHIFLET President

Incorporator

Name Role
MARK SHIFLETT Incorporator

Registered Agent

Name Role
MARK SHIFLET Registered Agent

Former Company Names

Name Action
M. SHIFLET, INC. Old Name

Filings

Name File Date
Dissolution 2024-02-05
Annual Report 2023-06-28
Annual Report 2022-05-23
Annual Report 2021-02-10
Annual Report 2020-03-12
Annual Report 2019-05-17
Annual Report 2018-04-20
Annual Report 2017-03-02
Annual Report 2016-03-28
Annual Report 2015-03-09

Sources: Kentucky Secretary of State