Name: | CMA REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1980 (45 years ago) |
Organization Date: | 17 Jul 1980 (45 years ago) |
Last Annual Report: | 19 Jun 1991 (34 years ago) |
Organization Number: | 0148311 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1900 PLANTSIDE DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER D. WATSON, INC. | Registered Agent |
Name | Role |
---|---|
ROGER R. BRIGHT | Director |
Name | Role |
---|---|
LUCY B. KING | Incorporator |
Name | Action |
---|---|
HYDRA, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Statement of Change | 1990-07-03 |
Annual Report | 1990-07-01 |
Articles of Merger | 1985-06-10 |
Statement of Change | 1985-06-10 |
Statement of Change | 1983-08-11 |
Articles of Incorporation | 1982-09-13 |
Articles of Incorporation | 1980-07-17 |
Sources: Kentucky Secretary of State