Name: | HEFLIN REALTY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1920 (105 years ago) |
Organization Date: | 11 Feb 1920 (105 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0022388 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 130 SPATES AVE., FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. W. AITKIN | Director |
M. T. DOYLE | Director |
C. R. GARR | Director |
JOHN W. HEFLIN | Director |
JOS. H. POWER | Director |
Name | Role |
---|---|
M. T. DOYLE | Incorporator |
C. R. GARR | Incorporator |
JOHN W. HEFLIN | Incorporator |
JOS. H. POWER | Incorporator |
C. W. AITKIN | Incorporator |
Name | Role |
---|---|
ELEANOR H. AITKIN | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1987-11-30 |
Statement of Intent to Dissolve | 1986-03-12 |
Statement of Change | 1980-07-21 |
Statement of Change | 1980-02-18 |
Statement of Change | 1957-07-29 |
Annual Report | 1941-07-01 |
Statement of Change | 1938-01-04 |
Articles of Incorporation | 1920-02-11 |
Sources: Kentucky Secretary of State