Name: | SELLINGLOUISVILLEHOMES.COM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2000 (24 years ago) |
Organization Date: | 23 Oct 2000 (24 years ago) |
Last Annual Report: | 10 Jul 2024 (8 months ago) |
Organization Number: | 0504080 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 10115 PRODUCTION COURT, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CYNTHIA RENE MAY | Registered Agent |
Name | Role |
---|---|
Cynthia Rene May | President |
Name | Role |
---|---|
John Clark May | Vice President |
Name | Role |
---|---|
Cynthia R May | Director |
JOHN C MAY JR | Director |
Name | Role |
---|---|
JACK MAY | Incorporator |
CINDY MAY | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MAY TEAM REALTORS | Inactive | 2024-09-24 |
Name | File Date |
---|---|
Annual Report | 2024-07-10 |
Registered Agent name/address change | 2024-07-10 |
Annual Report | 2023-08-08 |
Annual Report | 2022-03-04 |
Annual Report | 2021-06-25 |
Principal Office Address Change | 2021-01-27 |
Annual Report | 2020-03-09 |
Certificate of Assumed Name | 2019-09-24 |
Annual Report | 2019-06-05 |
Reinstatement Certificate of Existence | 2018-03-08 |
Sources: Kentucky Secretary of State