Search icon

REGT Holdings, LLC

Company Details

Name: REGT Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2022 (3 years ago)
Organization Date: 04 Mar 2022 (3 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1194475
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9720 Park Plaza Ave Unit 206, Louisville, KY 40241
Place of Formation: KENTUCKY

Organizer

Name Role
Gary Aronov Organizer
Jeremy Lee Organizer

Registered Agent

Name Role
Gary Aronov Registered Agent

Member

Name Role
Gary Aronov Member
Jeremy Lee Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
181381 Wastewater KPDES Gen'l Home Unit Approval Issued 2024-04-05 2024-04-05
Document Name Cover letter and CP KYG405050.pdf
Date 2025-01-22
Document Download

Assumed Names

Name Status Expiration Date
REGT VENTURES Active 2028-09-25

Filings

Name File Date
Registered Agent name/address change 2025-04-01
Annual Report 2024-06-24
Certificate of Assumed Name 2023-09-25
Annual Report 2023-06-27
Annual Report 2022-06-20

Sources: Kentucky Secretary of State