Name: | SBG REAL PROPERTY PROFESSIONALS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2007 (18 years ago) |
Organization Date: | 23 Apr 2007 (18 years ago) |
Last Annual Report: | 28 Jun 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0662799 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | P.O. BOX 1734, 1616 STATE ROUTE 121 BYPASS NORTH, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE RHEINECKER | Signature |
DOUGLAS E LAWSON | Signature |
Name | Role |
---|---|
MATTHEW C JENNINGS | Organizer |
KELLY JENNINGS | Organizer |
Name | Role |
---|---|
DOUGLAS E. LAWSON | Member |
MATTHEW C JENNINGS | Member |
Name | Role |
---|---|
MATTHEW C JENNINGS | Registered Agent |
Name | Action |
---|---|
SBG INVESTMENTS, INC. | Old Name |
SBG REAL PROPERTY PROFESSIONALS, LLC | Merger |
MATT JENNINGS & ASSOCIATES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
DARNELL APPRAISAL, LLC | Inactive | 2014-03-26 |
MATT JENNINGS & ASSOCIATES, LLC | Inactive | 2014-03-26 |
Name | File Date |
---|---|
Registered Agent name/address change | 2010-06-28 |
Principal Office Address Change | 2010-06-28 |
Annual Report | 2010-06-28 |
Annual Report | 2009-05-06 |
Amendment | 2009-03-26 |
Certificate of Assumed Name | 2009-03-26 |
Certificate of Assumed Name | 2009-03-26 |
Registered Agent name/address change | 2009-03-26 |
Principal Office Address Change | 2009-03-26 |
Annual Report | 2008-03-12 |
Sources: Kentucky Secretary of State