Name: | LOUISVILLE HOME REALTY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1937 (88 years ago) |
Organization Date: | 30 Apr 1937 (88 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0032147 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5611 WOLF PEN TRACE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40000 |
Name | Role |
---|---|
John K, Doll | President |
Name | Role |
---|---|
John K. Doll | Secretary |
Name | Role |
---|---|
John K. Doll | Director |
Name | Role |
---|---|
R. P. HOBSON | Incorporator |
J. PAUL KEITH, JR. | Incorporator |
FRANKLIN P. HAYS | Incorporator |
Name | Role |
---|---|
JOHN K. DOLL | Registered Agent |
Name | Action |
---|---|
GENERAL BUSINESS CORPORATION | Merger |
GLENDALE REALTY COMPANY | Merger |
MARQUETTE REALTY COMPANY | Merger |
HIAWATHA REALTY COMPANY | Merger |
WYANDOTT REALTY COMPANY | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-29 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-29 |
Annual Report | 2013-06-25 |
Principal Office Address Change | 2013-02-21 |
Registered Agent name/address change | 2013-02-21 |
Annual Report | 2012-06-26 |
Amendment | 2012-04-25 |
Sources: Kentucky Secretary of State