Search icon

GENTRY REAL ESTATE, LLC

Company Details

Name: GENTRY REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 2012 (12 years ago)
Organization Date: 11 Dec 2012 (12 years ago)
Last Annual Report: 19 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0844548
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 910 WEST WHITMER STREET, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Manager

Name Role
Raymond Darrel Gentry Manager

Member

Name Role
Elizabeth Ann Gentry Member
Daniel Ray Gentry Member
John Stephens Gentry Member

Organizer

Name Role
JESSE T. MOUNTJOY, ESQ. Organizer

Registered Agent

Name Role
JESSE T. MOUNTJOY, ESQ. Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-19
Registered Agent name/address change 2023-04-05
Annual Report 2022-06-16
Registered Agent name/address change 2022-06-16
Annual Report 2021-06-04
Registered Agent name/address change 2021-05-12
Annual Report 2020-06-26
Annual Report 2019-06-04
Annual Report 2018-06-21

Sources: Kentucky Secretary of State