Name: | 499 MLS REALTY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2009 (16 years ago) |
Organization Date: | 02 Feb 2009 (16 years ago) |
Last Annual Report: | 10 Mar 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0722571 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 704 FAIROAKS LANE, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DALE A. DUNNAWAY | Registered Agent |
Name | Role |
---|---|
Dale Arthur Dunaway | Member |
Name | Role |
---|---|
DALE A. DUNNAWAY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237159 | Registered Firm Branch | Closed | 2017-03-29 | - | - | - | - |
Name | Action |
---|---|
LIST 99 REALTY LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
GO MLS REALTY | Inactive | 2022-04-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-03-10 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-28 |
Annual Report | 2018-07-02 |
Certificate of Assumed Name | 2017-04-20 |
Annual Report | 2017-02-19 |
Annual Report | 2016-01-10 |
Annual Report | 2015-06-21 |
Annual Report | 2014-06-22 |
Sources: Kentucky Secretary of State