Search icon

REALITY CONSULTING, LLC

Company Details

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

Manager

Name Role
Jason Jones Manager

Registered Agent

Name Role
JASON JONES Registered Agent

Organizer

Name Role
JASON JONES Organizer

Filings

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