Search icon

DRG II, LLC

Company Details

Name: DRG II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2016 (9 years ago)
Organization Date: 09 Mar 2016 (9 years ago)
Last Annual Report: 06 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0946666
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 15415 SHELBYVILLE RD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Joseph Dougherty Manager

Registered Agent

Name Role
Luke Fitzgerald Registered Agent
Christopher M George Registered Agent

Member

Name Role
John T Dougherty Member

Organizer

Name Role
Christopher M George Organizer

Filings

Name File Date
Annual Report 2025-01-06
Registered Agent name/address change 2024-01-11
Annual Report 2024-01-11
Annual Report 2023-03-15
Annual Report 2022-02-23
Annual Report 2021-02-09
Annual Report 2020-02-17
Annual Report 2019-03-18
Annual Report 2018-04-09
Principal Office Address Change 2017-04-24

Sources: Kentucky Secretary of State