Search icon

LHA REALTY, LLC

Company Details

Name: LHA REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 04 Sep 1998 (27 years ago)
Organization Date: 04 Sep 1998 (27 years ago)
Last Annual Report: 21 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0461667
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5431 HARBORTOWN CIRCLE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
LESLIE H. ABERSON Manager

Organizer

Name Role
LESLIE D. ABERSON Organizer

Registered Agent

Name Role
LESLIE H. ABERSON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 235444 Registered Firm Branch Closed - - - - -

Assumed Names

Name Status Expiration Date
GLENMARY CENTRE Inactive 2009-12-21

Filings

Name File Date
Annual Report 2025-01-21
Annual Report 2024-02-02
Annual Report 2023-01-30
Principal Office Address Change 2022-02-21
Annual Report 2022-02-21
Registered Agent name/address change 2022-02-21
Annual Report 2021-01-24
Annual Report 2020-02-06
Annual Report 2019-04-15
Annual Report 2018-04-11

Sources: Kentucky Secretary of State