Name: | WAYNE REALTY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1967 (57 years ago) |
Organization Date: | 04 Oct 1967 (57 years ago) |
Last Annual Report: | 13 Aug 2024 (7 months ago) |
Organization Number: | 0055107 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 130 WALNUT ST, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10 |
Name | Role |
---|---|
Patrick H Barnes | President |
Name | Role |
---|---|
O. C. EADS | Incorporator |
DAVID H. TATE | Incorporator |
Name | Role |
---|---|
PATRICK HUDSON BARNES | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232830 | Registered Firm Branch | Closed | 2017-03-22 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Reinstatement Certificate of Existence | 2023-08-21 |
Reinstatement Approval Letter Revenue | 2023-08-21 |
Reinstatement Approval Letter UI | 2023-08-21 |
Reinstatement | 2023-08-21 |
Reinstatement Approval Letter Revenue | 2022-07-11 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-22 |
Sources: Kentucky Secretary of State