Name: | Paradise Homes Realty, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 24 Oct 2022 (2 years ago) |
Organization Date: | 24 Oct 2022 (2 years ago) |
Last Annual Report: | 02 Jan 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1238271 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
Primary County: | Fayette |
Principal Office: | 1108 liggett street, Lexington, KY 40508 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GB22G4AZLVV2 | 2025-01-19 | 209 CLYDE ST, LEXINGTON, KY, 40508, 2005, USA | 209 CLYDE ST, LEXINGTON, KY, 40508, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-26 |
Initial Registration Date | 2024-01-08 |
Entity Start Date | 2022-10-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236118, 238160 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GRACIE D MORALES |
Role | PRESIDENT |
Address | 209 CLYDE STREET, LEXINGTON, KY, 40508, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GRACIE D MORALES |
Role | PRESIDENT |
Address | 209 CLYDE STREET, LEXINGTON, KY, 40508, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Gracie Morales | Registered Agent |
Name | Role |
---|---|
Gracie Morales | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-01-02 |
Registered Agent name/address change | 2024-01-02 |
Principal Office Address Change | 2024-01-02 |
Annual Report | 2023-04-17 |
Annual Report | 2023-04-17 |
Date of last update: 19 Jan 2025
Sources: Kentucky Secretary of State