Name: | CASSADY REALTY GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2010 (15 years ago) |
Organization Date: | 27 Jul 2010 (15 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0767939 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 600 W. MAIN STREET, SUITE 400, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACOB W. CASSADY | Registered Agent |
Name | Role |
---|---|
Jacob Wade Cassady | Manager |
Molly Brennen Cassady | Manager |
Marcia Cassady | Manager |
Name | Role |
---|---|
TANDY C. PATRICK | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-06-13 |
Registered Agent name/address change | 2022-10-05 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-26 |
Registered Agent name/address change | 2017-12-29 |
Annual Report | 2017-06-05 |
Sources: Kentucky Secretary of State