Name: | GREENWELL REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 2012 (13 years ago) |
Organization Date: | 11 Apr 2012 (13 years ago) |
Last Annual Report: | 06 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0826641 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | POST OFFICE BOX 1261, ELIZABETHTOWN, KY 42702-1261 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN EDWARD GREENWELL, JR. | Member |
MARY M. GREENWELL | Member |
JOHN SHANE GREENWELL | Member |
ROBERT GREENWELL | Member |
Name | Role |
---|---|
JOHN EDWARD GREENWELL, JR. | Registered Agent |
Name | Role |
---|---|
JOHN EDWARD GREENWELL, JR. | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238925 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-08-06 |
Annual Report | 2023-05-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-07-23 |
Annual Report | 2020-08-24 |
Annual Report | 2019-03-29 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-05 |
Annual Report | 2016-03-10 |
Annual Report | 2015-04-01 |
Sources: Kentucky Secretary of State