Search icon

GRIFFIN GATE REALTY, INC.

Company Details

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

Incorporator

Name Role
TIMOTHY CONE Incorporator

Vice President

Name Role
Mary S. Terry Vice President

Registered Agent

Name Role
MARY S TERRY Registered Agent

Secretary

Name Role
Mary S. Terry Secretary

Director

Name Role
TIMOTHY CONE Director

President

Name Role
Mary S. Terry President

Licenses

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 - - - -

Assumed Names

Name Status Expiration Date
GRIFFIN GATE REALTY AND ASSOCIATES Active 2028-09-07
GRIFFIN GATE REALTY Inactive 2023-07-15

Filings

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