Name: | Professional Real Estate Investing LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Aug 2013 (11 years ago) |
Organization Date: | 27 Aug 2013 (11 years ago) |
Last Annual Report: | 05 Jun 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0865667 |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 3911 KENNISON AVE, 3911 KENNISON AVE, LOUISVILLE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LJLSBCBDAG43 | 2021-03-11 | 3003 KINLOCK RD STE B, LA GRANGE, KY, 40031, 8400, USA | 3003 KINLOCK RD STE B, LA GRANGE, KY, 40031, 8400, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-03-26 |
Initial Registration Date | 2020-03-11 |
Entity Start Date | 2013-08-27 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LAURA LARISON |
Address | 3003 KINLOCK RD, LA GRANGE, KY, 40031, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LAURA LARISON |
Address | 3003 KINLOCK RD, LA GRANGE, KY, 40031, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LJ LARISON | Registered Agent |
Name | Role |
---|---|
LAURA J LARISON | Manager |
Name | Role |
---|---|
L J Larison | Organizer |
Name | Status | Expiration Date |
---|---|---|
PREI | Inactive | 2018-09-03 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-15 |
Annual Report | 2021-06-05 |
Registered Agent name/address change | 2021-06-04 |
Principal Office Address Change | 2021-06-04 |
Annual Report | 2020-03-08 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-27 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-06 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State