Search icon

GMA REALTY, LLC

Company Details

Name: GMA REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1998 (27 years ago)
Organization Date: 10 Jul 1998 (27 years ago)
Last Annual Report: 01 Apr 2025 (18 days ago)
Managed By: Members
Organization Number: 0459183
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST SHORT STREET, SUITE 102, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY R. WALKER Registered Agent

Member

Name Role
Stephen P. Stoltz Member
Jeffrey R. Walker Member
J. Thomas Rawlings Member
Lori B. Shelburne Member
Samuel G. Carneal Member
Donald M. Wakefield Member
Benjamin D. Allen Member
Stefan J. Bing Member

Organizer

Name Role
C. TIMOTHY CONE Organizer

Filings

Name File Date
Annual Report 2025-04-01
Principal Office Address Change 2024-06-05
Annual Report 2024-06-05
Registered Agent name/address change 2024-06-05
Annual Report 2023-05-24
Annual Report 2022-06-27
Annual Report 2021-06-30
Annual Report 2020-03-24
Annual Report 2019-06-25
Annual Report 2018-03-30

Sources: Kentucky Secretary of State