Name: | Sands Investment Group Kentucky, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2019 (6 years ago) |
Organization Date: | 24 May 2019 (6 years ago) |
Authority Date: | 30 May 2019 (6 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 1060361 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 238 MATHIS FERRY RD SUITE 102, MT PLEASANT, SC 29464 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Sands Investment Group Branch Partner, LLC | Manager |
Name | Role |
---|---|
Charles E Jones | Registered Agent |
ERESIDENTAGENT, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 251681 | Registered Firm Branch | Closed | 2019-07-18 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Principal Office Address Change | 2024-03-12 |
Annual Report | 2023-06-21 |
Principal Office Address Change | 2023-06-21 |
Annual Report | 2022-03-30 |
Principal Office Address Change | 2022-03-30 |
Registered Agent name/address change | 2021-06-24 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-10 |
Sources: Kentucky Secretary of State