Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
Side Realty LLC
Manage Assumed Name
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1173612
Name
Side Realty LLC
Name in DE
Side Realty LLC
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Industry
Real Estate
Number of Employees
Small (0-19)
Primary County
Jefferson
Status
A - Active
Standing
G - Good
State
DE
Country
USA
File Date
10/20/2021 12:03:24 PM
Organization Date
9/30/2021
Authority Date
10/20/2021
Last Annual Report
6/30/2024
Principal Office
580 4th Street
San Francisco, CA 94107
Registered Agent
Incorp Services, Inc.
828 Lane Allen Road
Ste 219
Lexington, KY 40504