Name: | CARDINAL REALTY AND BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1964 (61 years ago) |
Organization Date: | 20 Feb 1964 (61 years ago) |
Last Annual Report: | 08 Sep 2009 (15 years ago) |
Organization Number: | 0007919 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 901 N. 32ND STREET, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Steve Pope | Director |
Larraine P Kimbrell | Director |
Jan Brandtetter | Director |
Name | Role |
---|---|
Jan Brandstetter | Secretary |
Name | Role |
---|---|
Steve Pope | Vice President |
Name | Role |
---|---|
LARRAINE POPE KIMBRELL | Registered Agent |
Name | Role |
---|---|
Larraine P Kimbrell | President |
Name | Role |
---|---|
Larraine Pope Kimbrell | Signature |
Name | Role |
---|---|
WILLIAM L. KIMBRELL | Incorporator |
LORRAINE POPE KIMBRELL | Incorporator |
Name | Action |
---|---|
POBE-KIMBRELL REALTY AND BUILDERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
POPE-KIMBRELL REALTY AND BUILDERS, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-09-08 |
Annual Report | 2008-02-15 |
Annual Report | 2007-07-02 |
Annual Report | 2006-03-06 |
Annual Report | 2005-04-27 |
Annual Report | 2003-04-15 |
Name Renewal | 2003-02-13 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-01 |
Sources: Kentucky Secretary of State