Search icon

A-1 PROPERTIES, INC.

Company Details

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

Director

Name Role
RAY CORRELL Director
B. S. CORRELL Director
RICHARD G. CORRELL Director
LANDIS REECE Director
WARD F. CORRELL Director

Incorporator

Name Role
LEWIS WESLEY Incorporator

Registered Agent

Name Role
ROLAND NEW Registered Agent

Former Company Names

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

Filings

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