Search icon

Realty85 LLC

Company Details

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: 25 Mar 2024 (a year 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

Manager

Name Role
Jacob Chapman Manager

Authorized Rep

Name Role
Jacob Chapman Authorized Rep

Registered Agent

Name Role
Douglas Van Meter Registered Agent
REGISTERED AGENTS INC Registered Agent

Former Company Names

Name Action
Desert North Realty LLC Old Name

Filings

Name File Date
Principal Office Address Change 2024-06-04
Amended Cert of Authority 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