Name: | CENTRAL KENTUCKY PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1966 (59 years ago) |
Organization Date: | 07 Apr 1966 (59 years ago) |
Last Annual Report: | 25 Mar 2003 (22 years ago) |
Organization Number: | 0008588 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2100 NICHOLASVILLE RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Patrick A Hayden | Treasurer |
Name | Role |
---|---|
Patrick A Hayden | Vice President |
Name | Role |
---|---|
Ray Rector | President |
Name | Role |
---|---|
SAMUEL MILNER | Incorporator |
Name | Role |
---|---|
RAY RECTOR | Registered Agent |
Name | Role |
---|---|
Patrick A Hayden | Secretary |
Name | File Date |
---|---|
Dissolution | 2003-08-05 |
Annual Report | 2003-05-30 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-02 |
Annual Report | 2000-05-26 |
Annual Report | 1999-05-27 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State