Name: | JTN REALTY GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 03 Dec 1999 (25 years ago) |
Organization Date: | 03 Dec 1999 (25 years ago) |
Last Annual Report: | 27 Jun 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0484361 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 276 BLUE SKY PARKWAY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES T NASH | Signature |
Name | Role |
---|---|
JAMES T NASH | Member |
Name | Role |
---|---|
JAMES T. NASH | Organizer |
Name | Role |
---|---|
JAMES T. NASH | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235853 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 235839 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
THE REALTY COMPANY | Inactive | 2016-07-25 |
JIMMY NASH REALTY GROUP | Inactive | 2011-03-27 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-27 |
Name Renewal | 2011-07-12 |
Annual Report | 2011-06-14 |
Annual Report | 2010-06-24 |
Annual Report | 2009-06-18 |
Annual Report | 2008-06-30 |
Annual Report | 2007-02-07 |
Certificate of Assumed Name | 2006-07-25 |
Annual Report | 2006-03-28 |
Sources: Kentucky Secretary of State