Search icon

DAVID E. FLOYD REALTY, INC.

Company Details

Name: DAVID E. FLOYD REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1977 (48 years ago)
Organization Date: 09 Mar 1977 (48 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0078787
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 316 23RD STREET, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DAVID E. FLOYD Director
HELEN FLOYD Director
John W Floyd Director

Incorporator

Name Role
DAVID E. FLOYD Incorporator

Registered Agent

Name Role
DAVID E. FLOYD Registered Agent

President

Name Role
David Floyd President

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-04-12
Annual Report 2022-03-30
Reinstatement Certificate of Existence 2022-01-11
Reinstatement 2022-01-11
Reinstatement Approval Letter Revenue 2021-12-22
Reinstatement Approval Letter UI 2021-12-22
Administrative Dissolution 2021-10-19
Annual Report 2020-03-02
Annual Report 2019-06-13

Sources: Kentucky Secretary of State