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 |
Name | Role |
---|---|
LESLIE H. ABERSON | Manager |
Name | Role |
---|---|
LESLIE D. ABERSON | Organizer |
Name | Role |
---|---|
LESLIE H. ABERSON | Registered Agent |
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 | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
GLENMARY CENTRE | Inactive | 2009-12-21 |
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