Name: | REMES REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2014 (11 years ago) |
Organization Date: | 01 Oct 2014 (11 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0898553 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 101 Autumn Hills Way, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Lucian Gullette Jr | Organizer |
Robert Lucian Gullette III | Organizer |
Constance Gullette Grayson | Organizer |
Name | Role |
---|---|
ROBERT LUCIAN GULLETTE | Member |
ERIN MORIN GULLETTE | Member |
Name | Role |
---|---|
Robert Lucian Gullette III | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
171013 | Water Resources | Floodplain New | Approval Issued | 2021-12-08 | 2021-12-08 | |
Name | Action |
---|---|
Gullette Family Holdings, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Registered Agent name/address change | 2024-04-08 |
Principal Office Address Change | 2024-04-08 |
Annual Report | 2023-04-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Amendment | 2020-11-20 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-16 |
Annual Report | 2018-03-28 |
Sources: Kentucky Secretary of State