Search icon

CENTRAL KENTUCKY PROPERTIES, INC.

Company Details

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

Treasurer

Name Role
Patrick A Hayden Treasurer

Vice President

Name Role
Patrick A Hayden Vice President

President

Name Role
Ray Rector President

Incorporator

Name Role
SAMUEL MILNER Incorporator

Registered Agent

Name Role
RAY RECTOR Registered Agent

Secretary

Name Role
Patrick A Hayden Secretary

Filings

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