Name: | HERTZ REALTY CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 26 May 1967 (58 years ago) |
Authority Date: | 26 May 1967 (58 years ago) |
Last Annual Report: | 20 Jun 1996 (29 years ago) |
Organization Number: | 0144339 |
Principal Office: | <font face="Book Antiqua">225 BRAE BLVD., PARK RIDGE, NJ 07656</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBT. L. STONE | Director |
JAMES N. COMBES | Director |
M. SHERLOCK | Director |
Name | Role |
---|---|
R. F. WESTOVER | Incorporator |
L. A. SCHOONMAKER | Incorporator |
A. D. ATWELL | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
Name | File Date |
---|---|
Historic document | 2009-08-18 |
Certificate of Withdrawal | 1997-04-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State