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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Jeremy English | Member |
Name | Role |
---|---|
Barbara LaMaster | Manager |
Tommy Arnold | Manager |
Name | Role |
---|---|
THOMAS R ARNOLD JR | Registered Agent |
Tommy Arnold | Registered Agent |
Name | Role |
---|---|
Tommy Arnold | Organizer |
Name | Action |
---|---|
Aspire Real Estate Designs, LLC | Old Name |
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