Search icon

REAL PROPERTIES OF KENTUCKY, L.L.C.

Company Details

Name: REAL PROPERTIES OF KENTUCKY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 26 Jul 1999 (26 years ago)
Organization Date: 26 Jul 1999 (26 years ago)
Last Annual Report: 05 Mar 2005 (20 years ago)
Managed By: Members
Organization Number: 0477730
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 2691 PEAKS MILL ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
David Sturm Member
Jana Sturm Member
Julie Clouse Member
Jim Clouse Member

Organizer

Name Role
CHARLES F. WHELAN Organizer

Registered Agent

Name Role
JAMES E. CLOUSE Registered Agent

Filings

Name File Date
Dissolution 2005-12-29
Annual Report 2005-03-05
Annual Report 2003-04-25
Statement of Change 2003-03-07
Annual Report 2002-04-11
Principal Office Address Change 2002-03-18
Annual Report 2001-04-16
Annual Report 2000-04-24
Articles of Organization 1999-07-26

Sources: Kentucky Secretary of State