Name: | LIST FOR LESS REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 2006 (19 years ago) |
Organization Date: | 22 Jun 2006 (19 years ago) |
Last Annual Report: | 26 Jul 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0641382 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7657 MALL RD, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jodi Nichol Funke | Member |
Name | Role |
---|---|
JODI FUNKE | Organizer |
Name | Role |
---|---|
JODI FUNKE | Registered Agent |
Name | Action |
---|---|
JK REALTY, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ASSIST-2-SELL LIST FOR LESS REALTY | Inactive | 2015-04-13 |
ASSIST-2-SELL 1ST CHOICE BUYERS AND SELLERS REALTY | Inactive | 2011-06-26 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-10-26 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-04-13 |
Renewal of Assumed Name Return | 2011-01-10 |
Annual Report | 2010-07-26 |
Certificate of Assumed Name | 2010-04-13 |
Amendment | 2010-02-18 |
Annual Report | 2009-04-23 |
Registered Agent name/address change | 2009-04-23 |
Principal Office Address Change | 2009-04-23 |
Sources: Kentucky Secretary of State