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 |
Name | Role |
---|---|
DRESSMAN BENZINGER LAVELLE PSC | Registered Agent |
Name | Role |
---|---|
Marcia S. Grinker, as Trustee of the Marcia S. Grinker Revocable Trust Dated July 15, 1999 | Member |
Name | Role |
---|---|
AMY E. BROWN | Organizer |
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 |
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 | |||||||||||||||||||
|
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