Name: | LOUISVILLE METRO REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2006 (19 years ago) |
Organization Date: | 30 Aug 2006 (19 years ago) |
Last Annual Report: | 25 Jun 2018 (7 years ago) |
Organization Number: | 0646080 |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | PO BOX 991723, LOUISVILLE, KY 40269 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RUSSELL V QUICK | Registered Agent |
Name | Role |
---|---|
RUSSELL V QUICK | Signature |
HARVEY HAMES | Signature |
Name | Role |
---|---|
8635, INC. | Incorporator |
JACK THOMPSON | Incorporator |
Name | Role |
---|---|
RUSSELL QUICK | President |
Name | Role |
---|---|
JACK THOMPSON | Vice President |
Name | Role |
---|---|
JACK THOMPSON | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238448 | Registered Firm Branch | Closed | 2017-03-18 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Reinstatement Certificate of Existence | 2018-06-25 |
Reinstatement | 2018-06-25 |
Reinstatement Approval Letter Revenue | 2018-03-16 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-24 |
Reinstatement Certificate of Existence | 2014-08-22 |
Reinstatement | 2014-08-22 |
Reinstatement Approval Letter UI | 2014-08-22 |
Reinstatement Approval Letter Revenue | 2014-08-22 |
Sources: Kentucky Secretary of State