Search icon

CASSADY REALTY GROUP, LLC

Company Details

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

Registered Agent

Name Role
JACOB W. CASSADY Registered Agent

Manager

Name Role
Jacob Wade Cassady Manager
Molly Brennen Cassady Manager
Marcia Cassady Manager

Organizer

Name Role
TANDY C. PATRICK Organizer

Filings

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