Name: | WESTFALL REALTY CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1977 (48 years ago) |
Organization Date: | 06 May 1977 (48 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0080110 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 531 LEIGESTER CIRCLE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
C. R. WESTFALL | Registered Agent |
Name | Role |
---|---|
CHAS. W. HEBEL, JR. | Director |
DOUGLAS A. WESTFALL | Director |
C. R. WESTFALL | Director |
Name | Role |
---|---|
C. R. WESTFALL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235294 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
CENTURY 21 WESTFALL REALTY CO. | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1989-07-10 |
Administrative Dissolution Return | 1989-07-10 |
Six Month Notice Return | 1988-08-15 |
Annual Report | 1978-07-01 |
Annual Report | 1978-07-01 |
Statement of Change | 1978-05-04 |
Statement of Change | 1978-05-04 |
Articles of Incorporation | 1977-05-06 |
Articles of Incorporation | 1977-05-06 |
Sources: Kentucky Secretary of State