Search icon

NOIR REALTY KY, LLC

Company Details

Name: NOIR REALTY KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 2020 (5 years ago)
Organization Date: 18 Aug 2020 (5 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1109049
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9900 SHELBYVILLE RD. SUITE 1B, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMIKA DEWALT Registered Agent

Manager

Name Role
Tamika DeWalt Manager

Organizer

Name Role
JOHN H. SHAW-WOO Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 281052 Registered Firm Branch Closed 2022-09-23 - - - -

Assumed Names

Name Status Expiration Date
HOUSEARAMA WEST LOUISVILLE Active 2027-03-21
HOMEARAMA WEST LOUISVILLE Active 2027-02-18
NOIR REALTY DEVELOPMENT CONSULTANTS Active 2026-06-18
NOIR REALTY INVESTMENT ADVISORS Active 2026-03-24
NOIR REALTY PROPERTY MANAGEMENT Active 2026-03-24
NOIR REALTY PROJECT DEVELOPMENT Inactive 2026-03-24

Filings

Name File Date
Registered Agent name/address change 2025-02-28
Annual Report 2025-02-28
Registered Agent name/address change 2025-02-28
Principal Office Address Change 2025-02-27
Annual Report Amendment 2024-08-29
Annual Report Amendment 2024-08-29
Annual Report 2024-04-11
Annual Report 2023-06-08
Registered Agent name/address change 2023-01-22
Annual Report 2022-06-29

Sources: Kentucky Secretary of State