Name: | A-1 PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1973 (52 years ago) |
Organization Date: | 14 Aug 1973 (52 years ago) |
Last Annual Report: | 27 Jul 1993 (32 years ago) |
Organization Number: | 0000206 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | CORRELL BLDG. S. HWY. 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RAY CORRELL | Director |
B. S. CORRELL | Director |
RICHARD G. CORRELL | Director |
LANDIS REECE | Director |
WARD F. CORRELL | Director |
Name | Role |
---|---|
LEWIS WESLEY | Incorporator |
Name | Role |
---|---|
ROLAND NEW | Registered Agent |
Name | Action |
---|---|
COMMERCIAL INVESTMENTS, INC. | Merger |
DIVERSIFIED QUANTITIES, INC. | Merger |
A-1 PROPERTIES, INC. | Merger |
CORRELL HOLDING COMPANY, INC. | Merger |
SOUTH CENTRAL FOOD SERVICE, INC. | Merger |
A-1 BUILDERS, INC. | Old Name |
GRAND CENTRAL PLACE, INC. | Merger |
Out-of-state | Merger |
TRADEMART, INC. | Merger |
CORRELL PROPERTIES, INC. | Merger |
Name | File Date |
---|---|
Amendment | 1992-10-22 |
Statement of Change | 1984-05-07 |
Annual Report | 1983-07-01 |
Annual Report | 1982-07-01 |
Annual Report | 1981-07-01 |
Annual Report | 1980-05-21 |
Articles of Incorporation | 1973-08-14 |
Sources: Kentucky Secretary of State