Search icon

C.S.T. REAL ESTATE LLC

Company Details

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

Member

Name Role
J. Lloyd Enterprises LLC Member
Hassenmiller Family Trust Member
James M. Lloyd Member
Robert B. Harkins Member

Organizer

Name Role
JAMES M. LLOYD Organizer

Registered Agent

Name Role
Robert B. Harkins Registered Agent

Filings

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