Name: | JOHN LAWSON REALTY CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1964 (61 years ago) |
Organization Date: | 22 Jun 1964 (61 years ago) |
Last Annual Report: | 18 Mar 2023 (2 years ago) |
Organization Number: | 0030386 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 402 GILLILAND ROAD, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
John Lawson | President |
Name | Role |
---|---|
MICHELE MINGUS | Director |
Name | Role |
---|---|
MICHELE MINGUS | Incorporator |
Name | Role |
---|---|
JOHN A. LAWSON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234947 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
MAC PROPERTIES, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-18 |
Registered Agent name/address change | 2023-03-18 |
Annual Report | 2022-01-17 |
Principal Office Address Change | 2021-04-06 |
Reinstatement | 2021-03-17 |
Reinstatement Approval Letter UI | 2021-03-17 |
Reinstatement Certificate of Existence | 2021-03-17 |
Reinstatement Approval Letter Revenue | 2020-12-30 |
Administrative Dissolution Return | 2014-10-23 |
Sources: Kentucky Secretary of State