Name: | UNIVERSITY HEIGHTS REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1965 (60 years ago) |
Organization Date: | 11 Jun 1965 (60 years ago) |
Last Annual Report: | 10 Aug 2010 (15 years ago) |
Organization Number: | 0053363 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1101 COLLEGE STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Allison Adams Powers | President |
Name | Role |
---|---|
Allison Adams Powers | Director |
Steven Powers | Director |
Name | Role |
---|---|
Steven Powers | Signature |
Name | Role |
---|---|
W. E. ADAMS, SR. | Incorporator |
E. G. ADAMS | Incorporator |
WALDO E. ADAMS, JR. | Incorporator |
Name | Role |
---|---|
E. KENLY AMES | Registered Agent |
Name | Role |
---|---|
Steven Powers | Secretary |
Name | Role |
---|---|
Steven Powers | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2010-08-12 |
Articles of Merger | 2010-08-12 |
Principal Office Address Change | 2010-08-10 |
Annual Report | 2010-08-10 |
Agent Resignation | 2010-07-06 |
Registered Agent name/address change | 2009-06-25 |
Annual Report | 2009-06-22 |
Reinstatement | 2008-12-22 |
Principal Office Address Change | 2008-12-22 |
Annual Report | 2003-08-28 |
Sources: Kentucky Secretary of State