Search icon

NEW TRANSFORMATION REAL ESTATE, LLC

Company Details

Name: NEW TRANSFORMATION REAL ESTATE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2019 (6 years ago)
Organization Date: 24 Feb 2019 (6 years ago)
Authority Date: 01 Feb 2019 (6 years ago)
Last Annual Report: 28 Jan 2025 (3 months ago)
Organization Number: 1046961
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 4526 Lunenburg Dr, Louisville, KY 40245
Place of Formation: NEVADA

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Manager

Name Role
Janice Burgess Manager
Janice Burgess Manager

Authorized Rep

Name Role
Janice Burgess Authorized Rep

Filings

Name File Date
Annual Report 2025-01-28
Annual Report 2024-01-22
Annual Report 2023-04-06
Annual Report 2022-06-29
Annual Report 2021-09-12
Annual Report 2020-09-13

Sources: Kentucky Secretary of State