Name: | Realty85 LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2020 (4 years ago) |
Organization Date: | 29 May 2009 (16 years ago) |
Authority Date: | 09 Nov 2020 (4 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Organization Number: | 1120086 |
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: | 10415 TIMBERWOOD CIRCLE, LOUISVILLE, KY 40223 |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
Jacob Chapman | Manager |
Jacob Chapman | Manager |
Name | Role |
---|---|
Jacob Chapman | Authorized Rep |
Name | Role |
---|---|
Douglas Van Meter | Registered Agent |
REGISTERED AGENTS INC | Registered Agent |
Name | Action |
---|---|
Desert North Realty LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Amended Cert of Authority | 2024-06-04 |
Principal Office Address Change | 2024-06-04 |
Annual Report | 2024-03-25 |
Annual Report | 2023-02-24 |
Annual Report | 2022-02-25 |
Registered Agent name/address change | 2021-11-17 |
Annual Report | 2021-03-11 |
Sources: Kentucky Secretary of State