Name: | GRIFFIN GATE REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1980 (45 years ago) |
Organization Date: | 03 Jun 1980 (45 years ago) |
Last Annual Report: | 23 Mar 2023 (2 years ago) |
Organization Number: | 0147183 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 461 ALMAHURST LANE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
TIMOTHY CONE | Incorporator |
Name | Role |
---|---|
Mary S. Terry | Vice President |
Name | Role |
---|---|
MARY S TERRY | Registered Agent |
Name | Role |
---|---|
Mary S. Terry | Secretary |
Name | Role |
---|---|
TIMOTHY CONE | Director |
Name | Role |
---|---|
Mary S. Terry | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 246301 | Registered Firm Branch | Closed | 2018-12-28 | - | - | - | - |
Department of Professional Licensing | 233243 | Registered Firm Branch | Closed | 2017-02-27 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
GRIFFIN GATE REALTY AND ASSOCIATES | Active | 2028-09-07 |
GRIFFIN GATE REALTY | Inactive | 2023-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Certificate of Assumed Name | 2023-09-13 |
Certificate of Assumed Name | 2023-09-07 |
Annual Report | 2023-03-23 |
Registered Agent name/address change | 2022-03-14 |
Annual Report | 2022-03-14 |
Principal Office Address Change | 2022-03-14 |
Annual Report | 2021-02-13 |
Annual Report | 2020-03-04 |
Registered Agent name/address change | 2020-03-04 |
Sources: Kentucky Secretary of State