Name: | Gateway Realty, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 2017 (7 years ago) |
Organization Date: | 15 Nov 2017 (7 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1000445 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40006 |
City: | Bedford |
Primary County: | Trimble County |
Principal Office: | 1605 Abbott Ln, Bedford, KY 40006 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM J. RICHARDSON | Registered Agent |
Lisa Ann Richardson | Registered Agent |
Name | Role |
---|---|
Lisa Ann Richardson | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233766 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 237910 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-04-02 |
Annual Report | 2023-03-31 |
Registered Agent name/address change | 2022-03-17 |
Principal Office Address Change | 2022-03-17 |
Annual Report | 2022-03-17 |
Annual Report | 2021-06-17 |
Reinstatement | 2021-03-04 |
Principal Office Address Change | 2021-03-04 |
Registered Agent name/address change | 2021-03-04 |
Sources: Kentucky Secretary of State