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 |
Name | Role |
---|---|
JILL SHIFLET | CEO |
Name | Role |
---|---|
MARK SHIFLET | President |
Name | Role |
---|---|
MARK SHIFLETT | Incorporator |
Name | Role |
---|---|
MARK SHIFLET | Registered Agent |
Name | Action |
---|---|
M. SHIFLET, INC. | Old Name |
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