Name: | MA REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1999 (25 years ago) |
Organization Date: | 16 Dec 1999 (25 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0485199 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | P.O. BOX 1450, 200 SOUTH KENTUCKY AVENUE, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
David Witt | Manager |
Jackie L Willis | Manager |
Name | Role |
---|---|
TERRY E. FORCHT | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-31 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-10 |
Sixty Day Notice Return | 2019-10-22 |
Annual Report | 2019-06-03 |
Annual Report | 2018-04-26 |
Annual Report Amendment | 2017-11-10 |
Annual Report | 2017-05-16 |
Sources: Kentucky Secretary of State