Name: | ASK REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1979 (46 years ago) |
Organization Date: | 04 May 1979 (46 years ago) |
Last Annual Report: | 21 Sep 1999 (26 years ago) |
Organization Number: | 0117642 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2332 ROYAL DRIVE, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100000 |
Name | Role |
---|---|
THOMAS C. STEGMAN | Director |
EDWARD G. KAISER | Director |
Name | Role |
---|---|
EDWARD G. KAISER | Incorporator |
THOMAS C. STEGMAN | Incorporator |
Name | Role |
---|---|
Janet L Kaiser | Treasurer |
Name | Role |
---|---|
Edward G Kaiser | Vice President |
Name | Role |
---|---|
Thomas C Stegman | President |
Name | Role |
---|---|
Janet L Kaiser | Secretary |
Name | Role |
---|---|
THOMAS C. STEGMAN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235316 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
ALDEMEYER, STEGMAN, KAISER, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-10-13 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-31 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State