Search icon

FIRST GROUP REALTY, INC.

Company Details

Name: FIRST GROUP REALTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1980 (45 years ago)
Organization Date: 24 Mar 1980 (45 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0144851
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1220 S. BROADWAY, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DALE BAKEHORN Director
JOE COX Director
STEVE STONE Director
ROLAND HYATT Director
F. D. KINDRED Director

Incorporator

Name Role
DONALD W. BLEVINS Incorporator
WENDELL TACKETT Incorporator
JOE COX Incorporator

Registered Agent

Name Role
F. D. KINDRED Registered Agent

Former Company Names

Name Action
FIRST GROUP REALTY, INC. Merger

Filings

Name File Date
Annual Report 1987-07-01
Statement of Change 1986-06-11
Reinstatement 1984-09-11
Annual Report 1984-09-11
Revocation of Certificate of Authority 1984-08-06
Six Month Notice 1984-02-03
Six Month Notice 1984-02-03
Articles of Incorporation 1980-03-24

Sources: Kentucky Secretary of State