Name: | CLAXTON REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 15 Oct 2004 (21 years ago) |
Organization Date: | 15 Oct 2004 (21 years ago) |
Last Annual Report: | 08 Oct 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0597259 |
ZIP code: | 41022 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | PO BOX 6404, FLORENCE, KY 41022-6404 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES R CLAXTON JR | Organizer |
Name | Role |
---|---|
JAMES R CLAXTON JR | Registered Agent |
Name | Role |
---|---|
JAMES R. CLAXTON, JR. | Manager |
Name | Status | Expiration Date |
---|---|---|
REAL ESTATE SOLUTIONS NKY | Inactive | 2021-05-24 |
REAL ESTATE SOLUTIONS | Inactive | 2021-05-11 |
EXIT REALTY TRI STATE | Inactive | 2021-02-23 |
EXIT REALTY BLUEGRASS | Inactive | 2010-08-22 |
EXIT REALTY TRISTATE | Inactive | 2009-10-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-10-08 |
Annual Report | 2018-10-03 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-07 |
Certificate of Assumed Name | 2016-05-24 |
Certificate of Assumed Name | 2016-05-11 |
App. for Certificate of Withdrawal | 2016-05-11 |
Certificate of Assumed Name | 2016-02-23 |
Annual Report | 2015-06-17 |
Sources: Kentucky Secretary of State