Search icon

REALTY CARE, LLC

Company Details

Name: REALTY CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2010 (15 years ago)
Organization Date: 21 Jan 2010 (15 years ago)
Last Annual Report: 16 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0752234
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1516 W. OLD BUCKLEY RD., ASHLAND, KY 41102
Place of Formation: KENTUCKY

Member

Name Role
Jeremy Scott Taylor Member

Organizer

Name Role
JEREMY TAYLOR Organizer
EDWARD SPARKS Organizer

Registered Agent

Name Role
JEREMY TAYLOR Registered Agent

Filings

Name File Date
Annual Report 2025-03-16
Annual Report 2024-06-14
Annual Report 2023-06-02
Annual Report 2022-06-08
Annual Report 2021-04-15
Principal Office Address Change 2020-06-23
Annual Report 2020-06-23
Registered Agent name/address change 2020-06-23
Annual Report 2019-06-20
Annual Report 2018-05-31

Sources: Kentucky Secretary of State