Search icon

LIFE REALTY HOLDINGS, LLC

Company Details

Name: LIFE REALTY HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Apr 2004 (21 years ago)
Organization Date: 12 Apr 2004 (21 years ago)
Last Annual Report: 14 Aug 2014 (11 years ago)
Managed By: Members
Organization Number: 0583380
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 103 LANDMARK DRIVE, BELLEVUE, KY 41073
Place of Formation: KENTUCKY

Registered Agent

Name Role
DRESSMAN BENZINGER LAVELLE PSC Registered Agent

Member

Name Role
Marcia S. Grinker, as Trustee of the Marcia S. Grinker Revocable Trust Dated July 15, 1999 Member

Organizer

Name Role
AMY E. BROWN Organizer

Filings

Name File Date
Administrative Dissolution 2015-09-12
Registered Agent name/address change 2014-08-14
Annual Report 2014-08-14
Reinstatement Certificate of Existence 2013-11-07
Reinstatement 2013-11-07
Reinstatement Approval Letter Revenue 2013-11-07
Registered Agent name/address change 2013-11-07
Administrative Dissolution 2013-09-28
Agent Resignation 2013-05-16
Annual Report 2012-02-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V539C05350 2010-06-24 2010-07-30 2010-07-30
Unique Award Key CONT_AWD_V539C05350_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS INSTALLATION OF EQUIPMENT
Product and Service Codes N099: INSTALL OF MISC EQ

Recipient Details

Recipient LIFE REALTY HOLDINGS, LLC
UEI JJPQLY2BUL79
Legacy DUNS 168534225
Recipient Address 103 LANDMARK DR, BELLEVUE, 410731393, UNITED STATES

Sources: Kentucky Secretary of State