Search icon

REALIZATIONS LLC

Company Details

Name: REALIZATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2008 (16 years ago)
Organization Date: 24 Nov 2008 (16 years ago)
Last Annual Report: 11 Sep 2017 (8 years ago)
Managed By: Managers
Organization Number: 0718221
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2171 LOWELL AVENUE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
HOPE LEET DITTMEIER Registered Agent

Manager

Name Role
Hope Leet Dittmeier Manager

Organizer

Name Role
HOPE LEET DITTMEIER Organizer

Filings

Name File Date
Dissolution 2018-05-11
Annual Report 2017-09-11
Annual Report 2016-07-31
Annual Report 2015-05-06
Registered Agent name/address change 2014-04-14
Principal Office Address Change 2014-04-14
Annual Report 2014-04-14
Principal Office Address Change 2013-01-26
Annual Report 2013-01-26
Registered Agent name/address change 2012-02-21

Sources: Kentucky Secretary of State