Search icon

Reformers Properties, LLC

Company Details

Name: Reformers Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2011 (14 years ago)
Organization Date: 12 May 2011 (14 years ago)
Last Annual Report: 02 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0791490
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 946 BURNING SPRINGS CIRCLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
Brennen H Searcy Manager

Organizer

Name Role
Hollis Searcy Organizer

Registered Agent

Name Role
Brennen Searcy Registered Agent

Filings

Name File Date
Reinstatement Certificate of Existence 2024-01-02
Reinstatement 2024-01-02
Registered Agent name/address change 2024-01-02
Reinstatement Approval Letter Revenue 2024-01-02
Administrative Dissolution 2023-10-04
Annual Report 2022-03-06
Principal Office Address Change 2021-02-19
Annual Report 2021-02-19
Annual Report 2020-02-13
Annual Report 2019-06-21

Sources: Kentucky Secretary of State