Search icon

Manchester Realty , LLC

Company Details

Name: Manchester Realty , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2015 (10 years ago)
Organization Date: 11 Jun 2015 (10 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0924722
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3228 Summit Square Pl Ste 180, Lexington, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
John M Potter Manager

Organizer

Name Role
Ryan Schwartz Organizer

Registered Agent

Name Role
Ryan Schwartz, PLLC Registered Agent
John M Potter Registered Agent

Former Company Names

Name Action
LTM ENTERPRISES, LLC Merger
PREMIER WATERFRONT PROPERTIES, LLC Merger
CHAMPION LAKEFRONT PROPERTIES, LLC Merger
JMP REAL ESTATE HOLDINGS, LLC Merger
RMS Real Estate, LLC Merger
LMS REAL ESTATE, LLC Merger

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-15
Annual Report 2022-03-02
Articles of Merger 2021-06-24
Articles of Merger 2021-03-25
Registered Agent name/address change 2021-03-11
Principal Office Address Change 2021-03-11
Principal Office Address Change 2021-03-11
Annual Report 2021-03-11
Annual Report 2021-03-11

Sources: Kentucky Secretary of State