Name: | C.S.T. REAL ESTATE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 22 May 2007 (18 years ago) |
Organization Date: | 22 May 2007 (18 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Members |
Organization Number: | 0664980 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10407 Sterling Springs Road, 10407 Sterling Springs Road, Louisville, Louisville, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. Lloyd Enterprises LLC | Member |
Hassenmiller Family Trust | Member |
James M. Lloyd | Member |
Robert B. Harkins | Member |
Name | Role |
---|---|
JAMES M. LLOYD | Organizer |
Name | Role |
---|---|
Robert B. Harkins | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2022-03-07 |
Sources: Kentucky Secretary of State