Name: | VILLAGE REALTY CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 25 Jan 1968 (57 years ago) |
Last Annual Report: | 27 Apr 2000 (25 years ago) |
Organization Number: | 0053994 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % LOUISE H. SHOUSE, 2033 LAKESIDE DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
T Morgan Ward jr | Director |
Louise H Shouse | Director |
Taylor M Ward | Director |
Name | Role |
---|---|
T Morgan Ward jr | Vice President |
Name | Role |
---|---|
Louise H Shouse | President |
Name | Role |
---|---|
Taylor M Ward | Treasurer |
Name | Role |
---|---|
T Morgan Ward jr | Secretary |
Name | Role |
---|---|
B. READ MILLER | Incorporator |
Name | Role |
---|---|
LOUISE H. SHOUSE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 236509 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 234134 | Registered Firm Branch | Closed | 2017-02-23 | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2000-12-28 |
Annual Report | 2000-05-17 |
Annual Report | 1999-04-20 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-17 |
Sources: Kentucky Secretary of State