Search icon

Choice Realty LLC

Company Details

Name: Choice Realty LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Feb 2010 (15 years ago)
Organization Date: 17 Feb 2010 (15 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0756741
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12502 LUCAS LANE, ANCHORAGE, ANCHORAGE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
JAMES B ROARK Manager

Organizer

Name Role
James B Roark Organizer

Registered Agent

Name Role
JAMES B ROARK Registered Agent

Assumed Names

Name Status Expiration Date
CHOICE REALTY Inactive 2015-02-18

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-28
Annual Report 2018-10-15
Annual Report 2017-06-30
Registered Agent name/address change 2016-06-30
Principal Office Address Change 2016-06-30

Sources: Kentucky Secretary of State