Search icon

MCCLURE-CONWAY REALTY LLC

Company Details

Name: MCCLURE-CONWAY REALTY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2019 (6 years ago)
Organization Date: 11 Oct 2019 (6 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1074289
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 E MAIN ST STE 310, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHENAULT CONWAY BODEN Registered Agent

Manager

Name Role
Charles K. McClure Manager

Member

Name Role
Chenault Conway Boden Member
Clay S. McClure Member

Filings

Name File Date
Annual Report 2025-03-10
Registered Agent name/address change 2025-03-03
Principal Office Address Change 2025-03-03
Annual Report 2024-02-29
Annual Report 2023-05-05
Annual Report 2022-03-11
Annual Report 2021-02-21
Annual Report Amendment 2020-05-18
Annual Report 2020-05-14
Registered Agent name/address change 2020-02-17

Sources: Kentucky Secretary of State