Search icon

REVELATION PROPERTIES, INC.

Company Details

Name: REVELATION PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1967 (58 years ago)
Organization Date: 24 Feb 1967 (58 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0009074
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1551 EAST JOHN ROWAN BOULEVARD, P.O. BOX 669, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1500

Director

Name Role
NIKA R MATHIS Director
MARK R MATHIS Director

Secretary

Name Role
NIKA R MATHIS Secretary

Treasurer

Name Role
NIKA R MATHIS Treasurer

Incorporator

Name Role
CHESTER HOLT Incorporator
DINWIDDIE MATHIS Incorporator
L. P. HUBBARD Incorporator

Registered Agent

Name Role
MARK R. MATHIS Registered Agent

President

Name Role
MARK R MATHIS President

Former Company Names

Name Action
CHESTERFIELD APARTMENTS, INC. Old Name

Assumed Names

Name Status Expiration Date
PARKWAY PLAZA, INC. Inactive 2024-11-19
CHESTERFIELD APARTMENTS, INC. Inactive 2024-11-19

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-19
Annual Report 2023-03-15
Annual Report 2022-04-12
Annual Report 2021-02-09
Certificate of Withdrawal of Assumed Name 2020-11-03
Annual Report 2020-02-18
Name Renewal 2019-05-30
Name Renewal 2019-05-30
Annual Report 2019-03-11

Sources: Kentucky Secretary of State