Name: | REAL ESTATE APPRAISAL INSTITUTE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 11 Jun 1976 (49 years ago) |
Authority Date: | 11 Jun 1976 (49 years ago) |
Last Annual Report: | 28 Apr 1999 (26 years ago) |
Organization Number: | 0070639 |
Principal Office: | % JEFFREY LISKAR, 875 MICHIGAN AVE. STE 2400, CHICAGO, IL 606111980 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HARRY R. FENTON | Director |
E. B. HORTON, JR. | Director |
LESTER R. FLESNER | Director |
Name | Role |
---|---|
THOMAS F. SCULLY | Incorporator |
BERNARD F. STEWART | Incorporator |
WILLIAM R. THEISS | Incorporator |
Name | Role |
---|---|
John P Wintrol | President |
Name | Role |
---|---|
Fred I Feinstein | Vice President |
Name | Role |
---|---|
Fred I Feinstein | Secretary |
Name | Role |
---|---|
John P Wintrol | Treasurer |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-08-16 |
Annual Report | 1999-05-26 |
Annual Report | 1998-10-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-26 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State