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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
LISA A. KEATON | Registered Agent |
Name | Role |
---|---|
Lisa Anne Keaton | Member |
Name | Role |
---|---|
LISA A. KEATON | Organizer |
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