Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
JEFFERSON LAND CORPORATION
Print & Mail
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
General Information
Organization Number
0429211
Name
SAUNDERS CAPITAL GROUP, LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
2/26/1997
Organization Date
2/26/1997
Expiration Date
3/1/2027
Last Annual Report
3/2/2025
Principal Office
P.O. BOX 413
CRESTWOOD, KY 40014
Registered Agent
FBT LLC
400 WEST MARKET STREET
32ND FLOOR
LOUISVILLE, KY 40202