Name: | L & L REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1997 (28 years ago) |
Organization Date: | 20 Jun 1997 (28 years ago) |
Last Annual Report: | 16 Feb 2025 (2 months ago) |
Organization Number: | 0434733 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | C/O Leslie Newcomb, 637 Dowell St, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Leslie Newcomb | Registered Agent |
Name | Role |
---|---|
LEROY BRATCHER | President |
Name | Role |
---|---|
LESLIE NEWCOMB | Vice President |
Name | Role |
---|---|
OWEN LEROY BRATCHER | Director |
LESLIE RAY NEWCOMB | Director |
Name | Role |
---|---|
LEROY BRATCHER | Incorporator |
LESLIE NEWCOMB | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-16 |
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2023-04-25 |
Principal Office Address Change | 2023-04-25 |
Annual Report | 2023-04-25 |
Reinstatement | 2022-02-09 |
Principal Office Address Change | 2022-02-09 |
Registered Agent name/address change | 2022-02-09 |
Reinstatement Certificate of Existence | 2022-02-09 |
Reinstatement Approval Letter Revenue | 2022-02-08 |
Sources: Kentucky Secretary of State