Search icon

Berkeley Realty LLC

Company Details

Name: Berkeley Realty LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2016 (9 years ago)
Organization Date: 12 Mar 2016 (9 years ago)
Last Annual Report: 31 Mar 2025 (22 days ago)
Managed By: Managers
Organization Number: 0946949
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Manager

Name Role
JOHN HARRIS Manager

Registered Agent

Name Role
JOHN HARRIS Registered Agent
John Harris Registered Agent

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-15
Annual Report 2023-04-12
Principal Office Address Change 2022-05-04
Annual Report 2022-05-04
Registered Agent name/address change 2022-05-04
Annual Report 2021-05-03
Annual Report 2020-03-03
Annual Report 2019-01-03
Annual Report 2018-05-30

Sources: Kentucky Secretary of State