Search icon

CATALYST REALTY, LLC

Company Details

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

Member

Name Role
Lynda z minzenberger Member

Organizer

Name Role
T. RENEE BUSTER Organizer

Registered Agent

Name Role
LYNDA Z. MINZENBERGER Registered Agent

Licenses

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 - - - - -

Filings

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