Search icon

KEATON REAL ESTATE SERVICES, LLC

Company Details

Name: KEATON REAL ESTATE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2009 (16 years ago)
Organization Date: 07 Jan 2009 (16 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0720783
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41063
City: Morning View
Primary County: Kenton County
Principal Office: 15145 MADISON PIKE, MORNING VIEW, KY 41063
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DPJ8KEH8C8L5 2024-08-23 15145 MADISON PIKE, MORNING VIEW, KY, 41063, 9669, USA 15145 MADISON PIKE, MORNING VIEW, KY, 41063, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-08-28
Initial Registration Date 2010-11-22
Entity Start Date 2007-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA KEATON
Address 15145 MADISON PIKE, MORNING VIEW, KY, 41063, USA
Title ALTERNATE POC
Name LISA KEATON
Address 12115 MADISON PIKE, INDEPENDENCE, KY, 41051, USA
Government Business
Title PRIMARY POC
Name LISA KEATON
Address 15145 MADISON PIKE, MORNING VIEW, KY, 41063, USA
Title ALTERNATE POC
Name LISA KEATON
Address 12115 MADISON PIKE, INDEPENDENCE, KY, 41051, USA
Past Performance Information not Available

Registered Agent

Name Role
LISA A. KEATON Registered Agent

Member

Name Role
Lisa Anne Keaton Member

Organizer

Name Role
LISA A. KEATON Organizer

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-22
Annual Report 2022-05-17
Annual Report 2021-03-11
Annual Report 2020-03-19
Annual Report 2019-06-05
Annual Report 2018-06-14
Annual Report 2017-03-27
Registered Agent name/address change 2016-03-28
Annual Report 2016-03-28

Sources: Kentucky Secretary of State