Name: | TOM PERRY REALTY CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1973 (52 years ago) |
Organization Date: | 28 Jun 1973 (52 years ago) |
Last Annual Report: | 19 Jul 2018 (7 years ago) |
Organization Number: | 0086958 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 3884 BECKNERVILLE ROAD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2100 |
Name | Role |
---|---|
THOMAS HANLEY PERRY | President |
Name | Role |
---|---|
BETTY W. PERRY | Director |
THOMAS R. PERRY | Director |
Name | Role |
---|---|
THOMAS R. PERRY | Incorporator |
Name | Role |
---|---|
BETTY W. PERRY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 231873 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
CENTURY 21 TOM PERRY REALTY CO. | Old Name |
TOM PERRY REALTY CO. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-07-19 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-09 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-18 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-08 |
Annual Report | 2010-06-01 |
Sources: Kentucky Secretary of State