Name: | FORTUNE REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 2006 (19 years ago) |
Organization Date: | 09 Feb 2006 (19 years ago) |
Last Annual Report: | 22 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0631846 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 900 BEASLEY STREET, SUITE 275, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Paul Miller | Member |
Name | Role |
---|---|
CLIFFORD EDDLEMAN | Organizer |
Name | Role |
---|---|
THOMAS C. MARKS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235664 | Registered Firm Branch | Closed | 2017-08-01 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-22 |
Annual Report | 2021-04-19 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-18 |
Annual Report | 2017-05-09 |
Annual Report | 2016-05-18 |
Annual Report | 2015-05-13 |
Sources: Kentucky Secretary of State