Search icon

Prestige Realty LLC

Company Details

Name: Prestige Realty LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2017 (7 years ago)
Organization Date: 29 Dec 2017 (7 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1006149
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 3604 MOBLEY MILL ROAD, COX'S CREEK, KY 40013
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN MICHAEL RAMSEY JR Registered Agent
John Michael Ramsey Jr Registered Agent

Member

Name Role
John Michael Ramsey Jr Member

Organizer

Name Role
John Michael Ramsey Jr Organizer

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-04-01
Registered Agent name/address change 2022-03-10
Principal Office Address Change 2022-03-10
Annual Report 2022-03-10
Registered Agent name/address change 2021-04-15
Principal Office Address Change 2021-04-15
Annual Report 2021-04-15
Reinstatement Certificate of Existence 2020-02-13
Reinstatement 2020-02-13

Sources: Kentucky Secretary of State