Search icon

GENERAL REALTY, INC.

Company Details

Name: GENERAL REALTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1963 (62 years ago)
Organization Date: 06 Feb 1963 (62 years ago)
Last Annual Report: 13 Mar 2008 (17 years ago)
Organization Number: 0019533
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 407 W. STEPHEN FOSTER AVE., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 3000

Secretary

Name Role
Mary Annette Wimsatt Secretary

President

Name Role
Barbara H Brown President

Vice President

Name Role
Francis G Brown Vice President

Treasurer

Name Role
MARY ANNETTE WIMSATT Treasurer

Signature

Name Role
Barbara H Brown Signature

Incorporator

Name Role
W. E. JONES Incorporator
ROBERT H. HEATON Incorporator
GUTHRIE M. WILSON Incorporator

Registered Agent

Name Role
BARBARA H BROWN Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-03-13
Annual Report 2007-02-26
Annual Report 2006-05-19
Statement of Change 2005-07-12
Annual Report 2005-06-20
Annual Report 2003-07-16
Annual Report 2002-06-10
Annual Report 2001-06-04

Sources: Kentucky Secretary of State