Name: | INTEREALTY CORP. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Nov 1979 (45 years ago) |
Authority Date: | 30 Nov 1979 (45 years ago) |
Last Annual Report: | 20 Jun 2003 (22 years ago) |
Branch of: | INTEREALTY CORP., COLORADO (Company Number 19871321753) |
Organization Number: | 0142742 |
Principal Office: | 1951 KIDWELL DRIVE, VIENNA, VA 221823930 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
BERT I. HELFINSTEIN | Director |
William G Nelson | Director |
JACK D. LITTLE | Director |
DAVID P. BARNHILL | Director |
Name | Role |
---|---|
Paul Birch | President |
Name | Role |
---|---|
John Trent | Secretary |
Name | Role |
---|---|
Arthur Gitajn | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BERT I. HELFINSTEIN | Incorporator |
BARBARA W. BUSSOR | Incorporator |
Name | Action |
---|---|
INTEREALTY CORP. | Old Name |
INTEREALTY.COM, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2003-08-15 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-16 |
Amendment | 2001-07-16 |
Amendment | 2001-02-28 |
Annual Report | 2000-08-10 |
Annual Report | 1999-08-02 |
Statement of Change | 1999-06-18 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State