Name: | STEPHEN L. DEL RE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 2011 (14 years ago) |
Organization Date: | 08 Apr 2011 (14 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0788985 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1053 PALMER CT., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stephen L. DelRe | Manager |
Name | Role |
---|---|
STEPHEN L. DEL RE | Organizer |
Name | Role |
---|---|
STEPHEN L. DEL RE, LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
STEPHEN L. DEL RE | Inactive | 2016-04-08 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-26 |
Annual Report Amendment | 2020-04-23 |
Annual Report | 2020-04-02 |
Annual Report | 2019-04-30 |
Registered Agent name/address change | 2019-04-10 |
Principal Office Address Change | 2019-03-27 |
Sources: Kentucky Secretary of State