Name: | NET RESULTS REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 2006 (19 years ago) |
Organization Date: | 28 Mar 2006 (19 years ago) |
Last Annual Report: | 31 Aug 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0635517 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5956 TIMBER RIDGE DR. , STE 102, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIE MACINNES | Organizer |
Name | Role |
---|---|
Julie MacInnes | Member |
Name | Role |
---|---|
JULIE MACINNES | Registered Agent |
Name | Action |
---|---|
J & L MANAGEMENT, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
NET RESULTS REFERRAL NETWORK | Inactive | 2013-03-04 |
REMAX NET RESULTS | Inactive | 2011-03-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Certificate of Assumed Name | 2008-03-04 |
Principal Office Address Change | 2007-09-07 |
Annual Report | 2007-08-31 |
Amendment | 2006-10-26 |
Articles of Organization | 2006-03-28 |
Certificate of Assumed Name | 2006-03-28 |
Sources: Kentucky Secretary of State