Search icon

LIST FOR LESS REALTY, LLC

Company Details

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

Member

Name Role
Jodi Nichol Funke Member

Organizer

Name Role
JODI FUNKE Organizer

Registered Agent

Name Role
JODI FUNKE Registered Agent

Former Company Names

Name Action
JK REALTY, LLC Old Name

Assumed Names

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

Filings

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