JACKEE VAN ARSDALL REALTY, INC.

Name: | JACKEE VAN ARSDALL REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 1976 (49 years ago) |
Organization Date: | 05 Aug 1976 (49 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Organization Number: | 0074032 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 7285 Rucker Road #1, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Janet Louise Curby | Secretary |
Name | Role |
---|---|
Janet Louise Curby | Vice President |
Name | Role |
---|---|
Richard G. Curby | Director |
Janet L. Curby | Director |
JACKEE VAN ARSDALL | Director |
RUSSELL G. VAN ARSDALL | Director |
Name | Role |
---|---|
Richard Glynn Curby | President |
Name | Role |
---|---|
JACKEE VAN ARSDALL | Incorporator |
Name | Role |
---|---|
RICHARD GLYNN CURBY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 231599 | Registered Firm Branch | Closed | 2017-02-28 | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2025-03-12 |
Principal Office Address Change | 2024-06-10 |
Registered Agent name/address change | 2024-06-10 |
Annual Report | 2024-06-10 |
Annual Report | 2023-06-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State