Search icon

AGGROREAL LLC

Company Details

Name: AGGROREAL LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2015 (10 years ago)
Organization Date: 08 Aug 2015 (10 years ago)
Authority Date: 19 Aug 2015 (10 years ago)
Last Annual Report: 12 May 2017 (8 years ago)
Organization Number: 0929982
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4233 DESDEMONA WAY, Lexington, KY 40514
Place of Formation: DELAWARE

Manager

Name Role
JEP Realty LLC Manager
L4 Strategy Group, Inc. Manager
ProActive Partners LLC Manager

Registered Agent

Name Role
Thomas J Littleton Registered Agent
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
AGGROREAL LLC Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2017-12-27
Annual Report 2017-05-12
Registered Agent name/address change 2016-06-30
Registered Agent name/address change 2016-06-30
Annual Report 2016-06-30
Principal Office Address Change 2015-09-16
Registered Agent name/address change 2015-09-16

Sources: Kentucky Secretary of State