Name: | SOMERSET REALTY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 2016 (9 years ago) |
Organization Date: | 26 Aug 2016 (9 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0961216 |
Industry: | Real Estate |
Number of Employees: | Large (100+) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 300 PROVIDER COURT, SUITE 100, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KY EQUITY PARTNERS LLC | Member |
BENJAMIN LANDA | Member |
KENNEDY KY HOLDINGS LLC | Member |
KENTUCKY PARTNERS LLC | Member |
Mayer Fischl | Member |
Name | Role |
---|---|
EPHRAM LAHASKY | Organizer |
Name | Role |
---|---|
Eli Grinspan | Manager |
Name | Role |
---|---|
ELI GRINSPAN | Registered Agent |
Name | Action |
---|---|
SOMERSET REALTY SUCCESSOR LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Annual Report | 2023-04-25 |
Principal Office Address Change | 2022-05-10 |
Annual Report | 2022-05-10 |
Annual Report | 2021-04-16 |
Annual Report | 2020-04-22 |
Registered Agent name/address change | 2019-07-31 |
Annual Report | 2019-05-22 |
Articles of Merger | 2018-08-08 |
Articles of Organization (LLC) | 2018-08-02 |
Sources: Kentucky Secretary of State