Name: | Cissell Realtors, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 2016 (9 years ago) |
Organization Date: | 22 Jun 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0955906 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 908 OXMOOR WOODS PARKWAY, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Cissell | Member |
Name | Role |
---|---|
Robert Cissell | Registered Agent |
ROBERT CISSELL | Registered Agent |
Name | Role |
---|---|
Robert Cissell | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234280 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Annual Report Return | 2019-08-06 |
Registered Agent name/address change | 2019-04-26 |
Principal Office Address Change | 2019-04-26 |
Annual Report | 2019-04-26 |
Sources: Kentucky Secretary of State