Search icon

REAL "T" RESULTS, LLC

Company Details

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

Member

Name Role
Sally A Spalding Member
John V Spalding, Jr Member

Organizer

Name Role
JOHN B. SPALDING, JR. Organizer
SALLY A. SPALDING Organizer

Registered Agent

Name Role
SALLY A. SPALDING Registered Agent

Signature

Name Role
SALLY A SPALDING Signature

Filings

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