Search icon

BARINGS REAL ESTATE ADVISERS LLC

Company Details

Name: BARINGS REAL ESTATE ADVISERS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2007 (18 years ago)
Authority Date: 15 May 2007 (18 years ago)
Last Annual Report: 29 Jun 2016 (9 years ago)
Organization Number: 0664465
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: C T CORPORATION SYSTEM, 306 W. MAIN STREET, SUITE 512, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Manager

Name Role
MICHAEL T ROLLINGS Manager
SCOTT D BROWN Manager
ROGER W CRANDALL Manager
WILLIAM F GLAVIN, JR. Manager
THOMAS FINKE Manager
PAUL THOMSON Manager
ELIZABETH WARD Manager
M. TIMOTHY CORBETT Manager

Organizer

Name Role
WILLIAM E BARTOL Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CORNERSTONE REAL ESTATE ADVISERS LLC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2017-05-18
Amendment 2016-09-16
Annual Report 2016-06-29
Registered Agent name/address change 2015-10-27
Principal Office Address Change 2015-06-02
Annual Report 2015-06-02
Annual Report 2014-05-01
Annual Report 2013-03-19
Annual Report 2012-03-21
Annual Report 2011-04-22

Sources: Kentucky Secretary of State