Name: | Property Advanced Group LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2021 (4 years ago) |
Organization Date: | 06 Jan 2021 (4 years ago) |
Last Annual Report: | 06 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1127075 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1300 CLEAR SPRINGS TRACE UNIT 6, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ryan t clontz | Organizer |
Darrin Jaquess | Organizer |
Donald Ridge | Organizer |
Larry Baker | Organizer |
Name | Role |
---|---|
RYAN CLONTZ | Registered Agent |
ryan t clontz | Registered Agent |
Name | Role |
---|---|
ryan Clontz | Member |
Darrin Jaquess | Member |
Larry Baker | Member |
Jennifer Smith | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 269753 | Registered Firm Branch | Closed | 2021-03-26 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-06-07 |
Principal Office Address Change | 2023-01-17 |
Registered Agent name/address change | 2023-01-17 |
Principal Office Address Change | 2023-01-17 |
Sources: Kentucky Secretary of State