Name: | JDP REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2008 (17 years ago) |
Organization Date: | 27 Mar 2008 (17 years ago) |
Last Annual Report: | 11 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0685572 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1701 HERR LANE, SUITE 100, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Judie Parks | Member |
David Leslie Parks | Member |
Name | Role |
---|---|
DAVID L. PARKS, JR. | Registered Agent |
Name | Role |
---|---|
DAVID L. PARKS, JR. | Organizer |
Name | Action |
---|---|
JDP REALTY, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
BERKSHIRE HATHAWAY HOMESERVICES PARKS & WEISBERG, REALTORS | Active | 2029-02-02 |
BERKSHIRE HATHAWAY HOMESERVICES PARTNERS REALTY | Inactive | 2024-12-23 |
BERKSHIRE HATHAWAY HOMESERVICES PARKS & WEISBERG REALTORS | Inactive | 2024-10-17 |
PRUDENTIAL PARKS & WEISBERG REALTORS | Inactive | 2018-04-18 |
PARKS & WEISBERG REALTY | Inactive | 2018-04-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Certificate of Assumed Name | 2025-02-10 |
Annual Report | 2024-05-22 |
Certificate of Withdrawal of Assumed Name | 2024-02-02 |
Certificate of Assumed Name | 2024-02-02 |
Sources: Kentucky Secretary of State