Name: | REAL ESTATE SOLUTIONS OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 2013 (12 years ago) |
Organization Date: | 20 Jun 2013 (12 years ago) |
Last Annual Report: | 28 Jun 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0860404 |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O.BOX 910888, LEXINGTON, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Glen DellaValle | Manager |
Name | Role |
---|---|
GLEN DELLAVALLE | Registered Agent |
Name | Role |
---|---|
GLEN DELLAVALLE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 236872 | Registered Firm Branch | Closed | 2017-02-28 | - | - | - | - |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-22 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-26 |
Annual Report | 2016-08-31 |
Annual Report | 2015-03-11 |
Registered Agent name/address change | 2014-05-08 |
Principal Office Address Change | 2014-05-08 |
Annual Report | 2014-05-08 |
Annual Report Return | 2014-04-15 |
Sources: Kentucky Secretary of State