Name: | JIM PIPER REALTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 May 1978 (47 years ago) |
Organization Date: | 25 May 1978 (47 years ago) |
Last Annual Report: | 12 Jun 1995 (30 years ago) |
Organization Number: | 0089423 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2432 REGENCY RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JAMES K. PIPER | Director |
ANN PIPER | Director |
ED PIPER, JR. | Director |
Name | Role |
---|---|
JAMES K. PIPER | Incorporator |
Name | Role |
---|---|
JAMES K. PIPER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ACADEMY CHILDCARE LEARNING CENTER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 1996-11-07 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-06-07 |
Certificate of Assumed Name | 1993-07-26 |
Annual Report | 1993-03-18 |
Annual Report | 1992-03-16 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Sources: Kentucky Secretary of State