Name: | ALFORD'S REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Feb 2005 (20 years ago) |
Organization Date: | 14 Feb 2005 (20 years ago) |
Last Annual Report: | 16 Mar 2016 (9 years ago) |
Managed By: | Members |
Organization Number: | 0606003 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 716 MILLER STREET, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KIM W. ALFORD | Registered Agent |
Name | Role |
---|---|
kim w alford | Member |
Name | Role |
---|---|
Kim W Alford | Signature |
Name | Role |
---|---|
KIM W. ALFORD | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232283 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Department of Professional Licensing | 232282 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-31 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-09-13 |
Annual Report Return | 2017-05-02 |
Annual Report | 2016-03-16 |
Annual Report | 2015-05-08 |
Annual Report | 2014-06-06 |
Annual Report | 2013-06-18 |
Annual Report | 2012-05-16 |
Annual Report | 2011-07-22 |
Sources: Kentucky Secretary of State