Name: | ERLANGER REALTY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 1955 (70 years ago) |
Organization Date: | 11 Jul 1955 (70 years ago) |
Last Annual Report: | 02 Mar 2017 (8 years ago) |
Organization Number: | 0016097 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3309 DIXIE HWY., ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 150 |
Name | Role |
---|---|
EDWARD R. EILERS, JR. | Registered Agent |
Name | Role |
---|---|
Edward R Eilers Jr | Secretary |
Name | Role |
---|---|
Edward R Eilers Jr | Treasurer |
Name | Role |
---|---|
EDWARD R EILERS JR | Signature |
Name | Role |
---|---|
Jay PETTIT | President |
Name | Role |
---|---|
G. AUSTIN MANN | Incorporator |
ALBERT E. OWENS | Incorporator |
G. F. PETTIT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-12-13 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-07 |
Annual Report Return | 2018-07-19 |
Annual Report | 2017-03-02 |
Annual Report | 2016-06-03 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-12 |
Annual Report | 2013-06-04 |
Annual Report | 2012-06-25 |
Sources: Kentucky Secretary of State