Search icon

REAL PROPERTY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REAL PROPERTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2002 (23 years ago)
Organization Date: 01 Nov 2002 (23 years ago)
Last Annual Report: 25 Jan 2021 (5 years ago)
Managed By: Members
Organization Number: 0547068
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 5616 MCDEANE ROAD, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Member

Name Role
Glenn Crabtree Member
Valerie Crabtree Member
Paul Fryrear Jr. Member
Cindy B Fryrear Member

Organizer

Name Role
KENNETH S. MATHEIS Organizer

Registered Agent

Name Role
PAUL FRYREAR, JR. Registered Agent

Filings

Name File Date
Dissolution 2021-09-30
Registered Agent name/address change 2021-01-25
Principal Office Address Change 2021-01-25
Annual Report 2021-01-25
Annual Report 2020-02-12

Court Cases

Court Case Summary

Filing Date:
2010-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Drug Related Seizure of Property

Parties

Party Name:
REAL PROPERTY, LLC
Party Role:
Defendant
Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Drug Related Seizure of Property

Parties

Party Name:
REAL PROPERTY, LLC
Party Role:
Defendant
Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-05-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Drug Related Seizure of Property

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
REAL PROPERTY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State