Name: | JOSEPH REAL ESTATE GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2009 (15 years ago) |
Organization Date: | 11 Dec 2009 (15 years ago) |
Last Annual Report: | 22 Aug 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0749631 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2525 HARRODSBURG RD, SUITE 105, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARBEL S JOSEPH | Member |
Name | Role |
---|---|
CHARBEL JOSEPH | Registered Agent |
Name | Role |
---|---|
CHARBEL JOSEPH | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237809 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-22 |
Annual Report | 2013-08-21 |
Annual Report | 2012-07-06 |
Registered Agent name/address change | 2011-03-29 |
Principal Office Address Change | 2011-03-29 |
Annual Report | 2011-03-29 |
Annual Report | 2010-03-08 |
Articles of Organization (LLC) | 2009-12-11 |
Sources: Kentucky Secretary of State