Name: | George Real Estate Group, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 2017 (8 years ago) |
Organization Date: | 26 Jul 2017 (8 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0992065 |
Industry: | General Merchandise Stores |
Number of Employees: | Large (100+) |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | PO Box 437137, Louisville, KY 40253 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
taylor V Logsdon | Member |
Jacquelyn A Logsdon | Member |
Jamie A Stevens | Member |
Name | Role |
---|---|
JOHN N GEORGE JR | Registered Agent |
John George | Registered Agent |
Name | Role |
---|---|
John N George Jr | Manager |
Name | Role |
---|---|
Wayne Wilson | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-25 |
Reinstatement | 2023-11-29 |
Registered Agent name/address change | 2023-11-29 |
Principal Office Address Change | 2023-11-29 |
Reinstatement Approval Letter Revenue | 2023-11-29 |
Reinstatement Certificate of Existence | 2023-11-29 |
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-20 |
Registered Agent name/address change | 2021-02-15 |
Sources: Kentucky Secretary of State