Search icon

Real Results Training, LLC

Company Details

Name: Real Results Training, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2014 (11 years ago)
Organization Date: 31 Mar 2014 (11 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0883446
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4101 TATES CREEK CENTRE DR., STE 150-303, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHANTE ELISE BOWMAN Registered Agent

Manager

Name Role
Chante Elise Bowman Manager

Organizer

Name Role
Chante Elise Bowman Organizer

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-05-25
Annual Report 2023-05-08
Annual Report 2022-06-29
Annual Report 2021-06-23
Registered Agent name/address change 2021-06-23
Annual Report 2020-04-25
Principal Office Address Change 2020-04-25
Annual Report 2019-04-25
Annual Report 2018-06-29

Sources: Kentucky Secretary of State