Name: | ELINE REALTY CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1947 (78 years ago) |
Organization Date: | 20 Oct 1947 (78 years ago) |
Last Annual Report: | 28 Mar 2025 (23 days ago) |
Organization Number: | 0015646 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 700 BEECHWOOD RD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SIDNEY ELINE III | Registered Agent |
Name | Role |
---|---|
Sidney W Eline, III | President |
Name | Role |
---|---|
Meagan Eline | Secretary |
Name | Role |
---|---|
Meagan Eline | Treasurer |
Name | Role |
---|---|
A. J. ELINE | Incorporator |
ALTON J. ELINE | Incorporator |
PEARL R. HARTMAN | Incorporator |
Name | Role |
---|---|
Sidney W Eline, III | Director |
Smiley M Eline | Director |
Name | Role |
---|---|
Smiley M Eline | Vice President |
Name | Status | Expiration Date |
---|---|---|
ERA ELINE REALTY CO. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Annual Report | 2024-03-26 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-10 |
Annual Report | 2021-02-24 |
Principal Office Address Change | 2020-10-20 |
Annual Report | 2020-03-23 |
Registered Agent name/address change | 2019-09-17 |
Annual Report Amendment | 2019-09-17 |
Annual Report | 2019-05-01 |
Sources: Kentucky Secretary of State