Name: | LANDMARK REAL ESTATE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Sep 2008 (17 years ago) |
Organization Date: | 11 Sep 2008 (17 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0713362 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2126 EAST LANE, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FREDERICK I HELM | Organizer |
MONIQUE HELM | Organizer |
Name | Role |
---|---|
FREDERICK I HELM | Registered Agent |
Name | Role |
---|---|
FREDERICK I HELM | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232342 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
LANDMARK REAL ESTATE SERVICES LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-20 |
Amendment | 2022-03-12 |
Annual Report | 2022-03-02 |
Annual Report | 2021-02-26 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-12 |
Sources: Kentucky Secretary of State