Search icon

ETNA REALTY, L.L.C.

Company Details

Name: ETNA REALTY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2001 (24 years ago)
Organization Date: 18 Jan 2001 (24 years ago)
Last Annual Report: 27 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0509058
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: MARGARET M. GRAVES, ESQ., EXEC., EXECUTRIX FOR ANN H. MINARDO, DECEASED, 2497 LIBERTY ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARGARET M. GRAVES, ESQ., EXEC. Registered Agent

Manager

Name Role
MARGARET M. GRAVES Manager

Organizer

Name Role
KEVIN L. JOHNS Organizer

Filings

Name File Date
Dissolution 2019-10-23
Annual Report 2019-06-27
Registered Agent name/address change 2018-08-13
Principal Office Address Change 2018-08-13
Annual Report Amendment 2018-08-13
Annual Report 2018-06-01
Principal Office Address Change 2018-05-03
Registered Agent name/address change 2018-05-03
Annual Report 2017-06-30
Annual Report 2016-04-15

Sources: Kentucky Secretary of State