Name: | REAL "T" RESULTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Aug 1999 (25 years ago) |
Organization Date: | 30 Aug 1999 (25 years ago) |
Last Annual Report: | 22 Mar 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0476491 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 7800 SUGARBERRY LN., LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sally A Spalding | Member |
John V Spalding, Jr | Member |
Name | Role |
---|---|
JOHN B. SPALDING, JR. | Organizer |
SALLY A. SPALDING | Organizer |
Name | Role |
---|---|
SALLY A. SPALDING | Registered Agent |
Name | Role |
---|---|
SALLY A SPALDING | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Principal Office Address Change | 2007-04-06 |
Statement of Change | 2007-03-26 |
Annual Report | 2007-03-22 |
Annual Report | 2006-02-19 |
Annual Report | 2005-09-16 |
Annual Report | 2004-09-18 |
Annual Report | 2003-06-11 |
Annual Report | 2002-12-16 |
Annual Report | 2001-05-11 |
Sources: Kentucky Secretary of State