Search icon

FIRST NATIONAL REALTY COMPANY, INC.

Company Details

Name: FIRST NATIONAL REALTY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Mar 1930 (95 years ago)
Organization Date: 14 Mar 1930 (95 years ago)
Last Annual Report: 28 Jun 1993 (32 years ago)
Organization Number: 0055200
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1422 WINCHESTER AVE., ASHLAND, KY 41105
Place of Formation: KENTUCKY

Director

Name Role
JOHN E. COLEMAN Director
DONALD COMBS Director
JAMES G. HOBBS Director
WILNAH H. DIXON Director

Incorporator

Name Role
BALLARD WEDDINGTON Incorporator
JOHN M. YOST Incorporator
J. W. CALL Incorporator
GEORGE W. GREER Incorporator
MARK BOWLES Incorporator

Registered Agent

Name Role
JAMES E. CLEVELAND, III Registered Agent

Former Company Names

Name Action
THE FIRST NATIONAL COMPANY OF PIKEVILLE Old Name

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01
Statement of Change 1989-09-13
Annual Report 1989-07-01
Statement of Change 1989-06-15
Amendment 1982-02-02

Sources: Kentucky Secretary of State