Search icon

JEM REAL ESTATE HOLDINGS, LLC

Company Details

Name: JEM REAL ESTATE HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2007 (18 years ago)
Organization Date: 31 May 2007 (18 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0665607
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: 11204 BODLEY DRIVE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN A. GOODMAN Registered Agent

Manager

Name Role
O. Wayne Mortenson Manager
Stephen C. James Manager

Organizer

Name Role
STEVEN A. GOODMAN Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-02-11
Principal Office Address Change 2020-04-02
Annual Report 2020-04-02
Annual Report 2019-05-17
Principal Office Address Change 2018-04-25
Annual Report 2018-04-25
Annual Report 2017-04-05

Sources: Kentucky Secretary of State