Name: | ABRAMS PROPERTIES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 Nov 1976 (48 years ago) |
Authority Date: | 08 Nov 1976 (48 years ago) |
Last Annual Report: | 01 Jul 2002 (23 years ago) |
Organization Number: | 0076324 |
Principal Office: | 1945 THE EXCHANGE STE 400, ATLANTA, GA 30339 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Alan R Abrams | Secretary |
Name | Role |
---|---|
Rick Paternastra | Treasurer |
Name | Role |
---|---|
Alan R Abrams | Director |
J Andrew Abrams | Director |
Melinda S Garrett | Director |
B. W. ABRAMS | Director |
E. M. ABRAMS | Director |
CHARLES TREMEL | Director |
A. L. AYERS | Director |
ARTHUR HEYMAN | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Rick Paternastra | Vice President |
Name | Role |
---|---|
MICHAEL TOWERS | Incorporator |
Name | Role |
---|---|
Melinda S Garrett | President |
Name | Action |
---|---|
FINANCIAL PROPERTIES DEVELOPERS, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-09-25 |
Annual Report | 2001-09-11 |
Annual Report | 2000-05-03 |
Annual Report | 1999-08-02 |
Annual Report | 1998-08-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State