Champion Realty, LLC

Name: | Champion Realty, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 2018 (7 years ago) |
Organization Date: | 12 May 2018 (7 years ago) |
Last Annual Report: | 12 Aug 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1020843 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1205, 1205 HICKORY CREEK CIR., LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Connie Champion | Registered Agent |
CONNIE CHAMPION | Registered Agent |
Name | Role |
---|---|
Connie Jean Champion | Member |
Name | Role |
---|---|
Connie Champion | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235933 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 234151 | Registered Firm Branch | Closed | 2017-05-09 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
CHAMPION REAL ESTATE | Inactive | 2023-05-18 |
Name | File Date |
---|---|
Annual Report | 2024-08-12 |
Annual Report | 2023-08-14 |
Annual Report | 2022-05-19 |
Annual Report | 2021-03-03 |
Registered Agent name/address change | 2020-08-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State