Name: | REAL TEK SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2011 (14 years ago) |
Organization Date: | 06 Jan 2011 (14 years ago) |
Last Annual Report: | 20 Mar 2020 (5 years ago) |
Organization Number: | 0778912 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12306 NEWPORT TRACE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DEBORAH LOWE | CEO |
Name | Role |
---|---|
AARON LOWE | President |
Name | Role |
---|---|
KERRY LOWE | Secretary |
Name | Role |
---|---|
DEBORAH LOWE | Treasurer |
Name | Role |
---|---|
KERRY LOWE | Vice President |
Name | Role |
---|---|
AARON LOWE | Director |
KERRY LOWE | Director |
DEBORAH LOWE | Director |
Name | Role |
---|---|
AARON T. LOWE | Registered Agent |
Name | Role |
---|---|
AARON T. LOWE | Incorporator |
DEBORAH J. LOWE | Incorporator |
KERRY A. LOWE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-01-21 |
Principal Office Address Change | 2020-03-20 |
Annual Report | 2020-03-20 |
Annual Report | 2019-06-14 |
Registered Agent name/address change | 2018-07-10 |
Annual Report | 2018-07-10 |
Annual Report | 2017-06-29 |
Amendment | 2017-03-23 |
Annual Report | 2016-04-04 |
Annual Report | 2015-06-01 |
Sources: Kentucky Secretary of State