Search icon

CMA REALTY, INC.

Company Details

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

Registered Agent

Name Role
ROGER D. WATSON, INC. Registered Agent

Director

Name Role
ROGER R. BRIGHT Director

Incorporator

Name Role
LUCY B. KING Incorporator

Former Company Names

Name Action
HYDRA, INC. Merger

Filings

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