Search icon

GREENBERG GROUP LLC

Company Details

Name: GREENBERG GROUP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2008 (17 years ago)
Organization Date: 30 Apr 2008 (17 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0704162
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2829 ALTA VISTA COURT, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
Craig Greenberg Manager
RACHEL GREENBERG Manager

Organizer

Name Role
SCOTT W. DOLSON Organizer

Filings

Name File Date
Annual Report 2024-03-10
Annual Report 2023-04-01
Annual Report 2022-03-06
Amendment 2021-07-12
Principal Office Address Change 2021-02-09
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-04-25

Sources: Kentucky Secretary of State