Search icon

DUKE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUKE PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1968 (57 years ago)
Organization Date: 05 Apr 1968 (57 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0014558
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 840 EAST HIGH STREET, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Robert J. Rosenstein Vice President

Incorporator

Name Role
JOSEPH E. HOLDREN Incorporator

President

Name Role
Steven H. Caller President

Secretary

Name Role
Penny Miller Secretary

Registered Agent

Name Role
EQUITY MANAGEMENT GROUP, INC. Registered Agent

Legal Entity Identifier

LEI Number:
5493008KQMDO2X85UP69

Registration Details:

Initial Registration Date:
2020-05-12
Next Renewal Date:
2024-04-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
RICHMOND ROAD PLAZA, INC. Merger
HOLDEN PROPERTIES, INC. Old Name
CLAYS MILL PROPERTIES, INC. Merger
SHOPPERS VILLAGE OF FRANKFORT, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-06-14
Annual Report 2021-06-22
Annual Report 2020-06-25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State