Name: | STATEWIDE REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1976 (48 years ago) |
Organization Date: | 27 Dec 1976 (48 years ago) |
Last Annual Report: | 21 Jun 2018 (7 years ago) |
Organization Number: | 0077321 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 6804 OLD BRISCOE LN, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MYRA H. BEELER | Secretary |
Name | Role |
---|---|
FRED M. BEELER | Director |
MYRA H. BEELER | Director |
Name | Role |
---|---|
FRED M. BEELER | Incorporator |
Name | Role |
---|---|
FRED M. BEELER | Registered Agent |
Name | Role |
---|---|
RODNEY BEELER | Treasurer |
Name | Role |
---|---|
MYRA Beeler | President |
Name | Role |
---|---|
RODNEY Beeler | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235311 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Principal Office Address Change | 2018-10-02 |
Dissolution | 2018-08-15 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-08 |
Annual Report | 2016-05-23 |
Annual Report | 2015-03-31 |
Annual Report | 2014-06-20 |
Annual Report | 2013-08-06 |
Annual Report | 2012-02-29 |
Annual Report | 2011-07-27 |
Sources: Kentucky Secretary of State