Name: | REPUBLIC CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 11 Jul 1977 (48 years ago) |
Authority Date: | 11 Jul 1977 (48 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0084602 |
Principal Office: | <font face="Book Antiqua">1900 AVENUE OF THE STARS, SUITE 2700, LOS ANGELES, CA 90067</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
HOWARD P. ALLEN | Director |
CURTIS F. BOURLAND | Director |
RALPH O. BRISCOE | Director |
IRVING MITCHELL FELT | Director |
ROBT. H. FINCH, ESQ. | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
REMBRANDT P. LANE | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Certificate of Assumed Name | 1985-08-15 |
Certificate of Withdrawal of Assumed Name | 1979-12-20 |
Amendment | 1979-01-03 |
Certificate of Assumed Name | 1978-09-01 |
Articles of Merger | 1977-11-07 |
Certificate of Authority | 1977-07-11 |
Certificate of Assumed Name | 1975-09-08 |
Annual Report | 1975-07-03 |
Articles of Merger | 1973-01-24 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State