Search icon

COMMERCIAL SITE LOCATORS, INC.

Company Details

Name: COMMERCIAL SITE LOCATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 1977 (48 years ago)
Organization Date: 28 Feb 1977 (48 years ago)
Last Annual Report: 10 Apr 1992 (33 years ago)
Organization Number: 0078615
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 300

Director

Name Role
KELLY HALL Director
GERALD WILSON Director
NEAL HARDING Director

Incorporator

Name Role
GERALD WILSON Incorporator
NEAL HARDING Incorporator
KELLY HALL Incorporator

Registered Agent

Name Role
DOROTHY INMAN Registered Agent

Former Company Names

Name Action
LANDMARK REALTY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1989-04-04
Annual Report 1988-07-01
Statement of Change 1988-04-20
Certificate of Withdrawal 1988-01-07
Amendment 1986-12-19

Sources: Kentucky Secretary of State