Search icon

EXP REALTY, LLC

Company Details

Name: EXP REALTY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2010 (15 years ago)
Authority Date: 10 Aug 2010 (15 years ago)
Last Annual Report: 03 Apr 2025 (17 days ago)
Organization Number: 0768926
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2219 RIMLAND DRIVE,, SUITE 301, BELLINGHAM, WA 98226
Place of Formation: WASHINGTON

Manager

Name Role
Elizabeth Monarch Manager
James Howard Bramble Manager

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Organizer

Name Role
JOHN RUBY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 237334 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 237339 Registered Firm Branch Closed - - - - -
- - Registered Firm Branch Active 2024-08-12 - - - -
Department of Professional Licensing 294440 Registered Firm Branch Closed 2024-08-12 - - - -
Department of Professional Licensing 294438 Registered Firm Branch Closed 2024-08-12 - - - -
Department of Professional Licensing 291947 Registered Firm Branch Closed 2024-04-17 - - - -
Department of Professional Licensing 276070 Registered Firm Branch Closed 2022-02-08 - - - -
Department of Professional Licensing 275846 Registered Firm Branch Closed 2022-01-25 - - - -
Department of Professional Licensing 272273 Registered Firm Branch Closed 2021-07-23 - - - -
Department of Professional Licensing 239078 Registered Firm Branch Closed 2017-03-02 - - - -

Assumed Names

Name Status Expiration Date
EXP LUXURY Active 2027-12-09

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-06-18
Registered Agent name/address change 2023-08-18
Annual Report 2023-06-02
Certificate of Assumed Name 2022-12-09
Annual Report Amendment 2022-08-02
Annual Report 2022-06-30
Annual Report 2021-06-23
Annual Report 2020-06-03
Annual Report 2019-03-21

Sources: Kentucky Secretary of State