Name: | REALITY CONSULTING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Sep 2001 (24 years ago) |
Organization Date: | 14 Sep 2001 (24 years ago) |
Last Annual Report: | 10 Jul 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0522454 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 212 PIKE STREET, #2, COVINGTON, KY 41011-2322 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Jones | Manager |
Name | Role |
---|---|
JASON JONES | Registered Agent |
Name | Role |
---|---|
JASON JONES | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-25 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-14 |
Annual Report | 2012-07-10 |
Annual Report | 2011-06-17 |
Annual Report | 2010-10-01 |
Principal Office Address Change | 2010-03-26 |
Registered Agent name/address change | 2010-03-26 |
Annual Report | 2009-03-31 |
Annual Report | 2008-09-08 |
Sources: Kentucky Secretary of State