Name: | CATALYST REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 2007 (17 years ago) |
Organization Date: | 31 Oct 2007 (17 years ago) |
Last Annual Report: | 05 Jul 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0677500 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 5800 B BARDSTOWN RD., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynda z minzenberger | Member |
Name | Role |
---|---|
T. RENEE BUSTER | Organizer |
Name | Role |
---|---|
LYNDA Z. MINZENBERGER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238494 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 238495 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-05 |
Principal Office Address Change | 2011-08-08 |
Annual Report | 2011-08-08 |
Registered Agent name/address change | 2010-09-13 |
Annual Report | 2010-09-13 |
Principal Office Address Change | 2010-02-05 |
Annual Report | 2009-04-02 |
Registered Agent name/address change | 2008-10-31 |
Principal Office Address Change | 2008-10-31 |
Sources: Kentucky Secretary of State