Name: | Robert Courts Real Estate, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2017 (8 years ago) |
Organization Date: | 09 May 2017 (8 years ago) |
Last Annual Report: | 17 Apr 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0985080 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 3217 Geraldine Ct, Union, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Baker Business and Tax Services LLC | Registered Agent |
Name | Role |
---|---|
Robert Courts | Member |
Name | Role |
---|---|
Robert Courts | Organizer |
Name | Status | Expiration Date |
---|---|---|
CR STAGING | Active | 2029-11-22 |
PLATINUM PARTNERS HOME & PROPERTY TEAM | Active | 2027-04-19 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-11-22 |
Registered Agent name/address change | 2024-06-10 |
Annual Report | 2024-04-17 |
Principal Office Address Change | 2023-03-20 |
Annual Report | 2023-03-20 |
Certificate of Assumed Name | 2022-04-19 |
Annual Report | 2022-03-28 |
Annual Report | 2021-03-09 |
Annual Report | 2020-05-28 |
Annual Report | 2019-04-29 |
Sources: Kentucky Secretary of State