Name: | ROY STREETER REALTY COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2009 (15 years ago) |
Organization Date: | 13 Oct 2009 (15 years ago) |
Last Annual Report: | 06 Jul 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0745610 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 11315 TOP WALNUT LOOP, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY H STREETER | Member |
ALTAIR CHARRON BEY | Member |
Name | Role |
---|---|
MICHAEL L. CAIN | Organizer |
ROY STREETER | Organizer |
Name | Role |
---|---|
ROY H. STREETER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232451 | Registered Firm Branch | Closed | 2017-03-22 | - | - | - | - |
Name | File Date |
---|---|
Sixty Day Notice Return | 2018-10-17 |
Administrative Dissolution | 2018-10-16 |
Annual Report Return | 2018-07-16 |
Annual Report | 2017-07-06 |
Annual Report | 2016-04-08 |
Annual Report | 2015-04-03 |
Annual Report | 2014-09-03 |
Principal Office Address Change | 2014-01-14 |
Registered Agent name/address change | 2014-01-14 |
Principal Office Address Change | 2013-11-07 |
Sources: Kentucky Secretary of State