RealNet Payments LLC

Name: | RealNet Payments LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 02 Nov 2010 (15 years ago) |
Business ID: | 973917 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 8500 Governors Hill DriveCincinnati, OH 45249 |
Historical names: |
Metavante Payment Services, LLC PAYTRUST |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Charles H. Keller | Manager | 8500 Governors Hill Drive, Cincinnati, OH 45249 |
Kyle Salvati | Manager | 8500 Governors Hill Drive, Cincinnati, OH 45249 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2025-05-06 | Amendment For RealNet Payments LLC |
Annual Report LLC | Filed | 2025-02-13 | Annual Report For RealNet Payments LLC |
Annual Report LLC | Filed | 2024-04-10 | Annual Report For RealNet Payments LLC |
Fictitious Name Withdrawal | Filed | 2024-02-16 | Fictitious Name Withdrawal For RealNet Payments LLC |
Annual Report LLC | Filed | 2023-04-14 | Annual Report For RealNet Payments LLC |
Annual Report LLC | Filed | 2022-04-05 | Annual Report For RealNet Payments LLC |
Annual Report LLC | Filed | 2021-04-15 | Annual Report For RealNet Payments LLC |
Amendment Form | Filed | 2021-03-16 | Amendment For Metavante Payment Services, LLC |
Annual Report LLC | Filed | 2020-03-22 | Annual Report For Metavante Payment Services, LLC |
Fictitious Name Registration | Filed | 2019-12-27 | Fictitious Name Registration For Metavante Payment Services, LLC |
This company hasn't received any reviews.
Date of last update: 10 May 2025
Sources: Company Profile on Mississippi Secretary of State Website