Search icon

Zillow Group Inc.

Company Details

Name: Zillow Group Inc.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 02 Nov 2017 (7 years ago)
Organization Date: 01 Jan 2015 (10 years ago)
Authority Date: 02 Nov 2017 (7 years ago)
Last Annual Report: 07 Jun 2024 (8 months ago)
Organization Number: 1001422
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1301 SECOND AVE., FLOOR 36 SEATTLE, WA 98101
Place of Formation: WASHINGTON

President

Name Role
Lloyd D. Frink President
Erin Lantz President

Secretary

Name Role
Bradley D Owens Secretary

Officer

Name Role
JEREMY HOFFMAN Officer

Director

Name Role
Richard N. Barton Director
Jay Hoag Director
Claire Cormier Thielke Director
April Underwood Director
Amy Bohutinsky Director
Gregory B. Maffei Director
Lloyd D Frink Director
Gordon Sheridan Stephenson Director
Erik C. Blachford Director

Authorized Rep

Name Role
Bradley Owens Authorized Rep

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-07
Annual Report Amendment 2023-10-18
Principal Office Address Change 2023-10-17
Annual Report 2023-05-17
Annual Report 2022-06-03
Annual Report 2021-06-28
Registered Agent name/address change 2021-05-03
Annual Report 2020-06-01
Annual Report 2019-05-18
Annual Report 2018-06-07

Date of last update: 29 Dec 2024

Sources: Kentucky Secretary of State