Search icon

F.R.S. REALTY, INC.

Company Details

Name: F.R.S. REALTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1952 (73 years ago)
Organization Date: 10 Apr 1952 (73 years ago)
Last Annual Report: 07 Apr 2003 (22 years ago)
Organization Number: 0029107
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 404 KINGSWOOD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Vice President

Name Role
Francis Smith Green Vice President

President

Name Role
Frank R Smith President

Incorporator

Name Role
FRANK R. SMITH Incorporator
MARGARET SMITH Incorporator

Registered Agent

Name Role
FRANK R. SMITH Registered Agent

Secretary

Name Role
Tanna Williams Secretary

Former Company Names

Name Action
KITCHEN PLANNING CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2003-06-24
Principal Office Address Change 2003-04-07
Statement of Change 2003-04-07
Annual Report 2002-06-17
Annual Report 2001-05-02
Annual Report 2000-06-19
Reinstatement 1999-11-23
Statement of Change 1999-11-23
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01

Sources: Kentucky Secretary of State