Search icon

REALM 1802, LLC

Company Details

Name: REALM 1802, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 2006 (19 years ago)
Organization Date: 14 Sep 2006 (19 years ago)
Last Annual Report: 29 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0646995
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 545 S 3RD STREET, SUITE 310, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Jay Mackin Manager

Registered Agent

Name Role
JAY MACKIN Registered Agent

Organizer

Name Role
JANET L. FIANDACA Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-29
Annual Report 2015-03-25
Annual Report 2014-05-12
Annual Report 2013-03-26
Annual Report 2012-03-06
Annual Report 2011-05-16
Annual Report 2010-06-30
Principal Office Address Change 2010-03-23
Registered Agent name/address change 2010-03-23

Sources: Kentucky Secretary of State