Search icon

ASPIRE REAL ESTATE GROUP, LLC

Company Details

Name: ASPIRE REAL ESTATE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2017 (8 years ago)
Organization Date: 07 Feb 2017 (8 years ago)
Last Annual Report: 04 Apr 2025 (15 days ago)
Managed By: Managers
Organization Number: 0975712
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 2420 LIME KILN LANE, STE. E, LOUISVILLE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASPIRE REAL ESTATE GROUP CBS BENEFIT PLAN 2023 815262371 2024-12-30 ASPIRE REAL ESTATE GROUP 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 531210
Sponsor’s telephone number 5026949995
Plan sponsor’s address 2420 LIME KILN LANE SUITE E, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Jeremy English Member

Manager

Name Role
Barbara LaMaster Manager
Tommy Arnold Manager

Registered Agent

Name Role
THOMAS R ARNOLD JR Registered Agent
Tommy Arnold Registered Agent

Organizer

Name Role
Tommy Arnold Organizer

Former Company Names

Name Action
Aspire Real Estate Designs, LLC Old Name

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-06-10
Principal Office Address Change 2023-02-23
Registered Agent name/address change 2023-02-23
Annual Report 2023-02-23
Annual Report 2022-03-14
Annual Report Amendment 2021-10-29
Principal Office Address Change 2021-10-29
Annual Report Amendment 2021-09-29
Amendment 2021-09-27

Sources: Kentucky Secretary of State