Name: | AKR REAL ESTATE INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2001 (24 years ago) |
Organization Date: | 09 May 2001 (24 years ago) |
Last Annual Report: | 06 May 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0515579 |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 38 BITTERSWEET DR, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
A. KENNETH RACKE | Registered Agent |
Name | Role |
---|---|
A. Kenneth Racke | Signature |
Name | Role |
---|---|
A Kenneth Racke | Member |
Name | Role |
---|---|
A. KENNETH RACKE | Organizer |
Name | File Date |
---|---|
Dissolution | 2020-04-24 |
Annual Report | 2019-05-06 |
Annual Report | 2018-06-18 |
Annual Report | 2017-03-02 |
Annual Report | 2016-03-14 |
Annual Report | 2015-04-17 |
Annual Report | 2014-03-07 |
Annual Report | 2013-03-05 |
Annual Report | 2012-01-27 |
Annual Report | 2011-02-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10836263 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2011-01-18 | 2011-01-18 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
||||||||||||||||||||||||
9042838 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2010-01-19 | 2010-01-19 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State