Search icon

REALTY GROUP KENTUCKY, L.L.C.

Company Details

Name: REALTY GROUP KENTUCKY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2003 (22 years ago)
Organization Date: 03 Feb 2003 (22 years ago)
Last Annual Report: 02 Jul 2009 (16 years ago)
Managed By: Managers
Organization Number: 0553449
ZIP code: 40250
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 20065, LOUISVILLE, KY 40250-0065
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES BALLARD Registered Agent

Member

Name Role
Kevin K. Kirkpatrick Member
John D. Dick Member
Thomas G. Rake Member
J. Charles Ballard Member

Signature

Name Role
J. CHARLES BALLARD Signature

Organizer

Name Role
JOANN SHEPARD Organizer

Filings

Name File Date
Dissolution 2010-06-08
Annual Report 2009-07-02
Annual Report 2008-06-26
Annual Report 2007-06-28
Annual Report 2006-10-06
Statement of Change 2006-10-06
Principal Office Address Change 2006-10-06
Annual Report 2005-09-06
Amendment 2005-04-07
Annual Report 2004-07-02

Sources: Kentucky Secretary of State