Search icon

FEDERATED REALTY INC.

Company Details

Name: FEDERATED REALTY INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Nov 1980 (44 years ago)
Authority Date: 24 Nov 1980 (44 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0151646
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % OXFORD PROPERTIES, INC., LOUISVILLE GALLERIA, 2000 MEIDINGER TOWER, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Director

Name Role
GRAHAM BROWN Director
HAROLD BRANDT Director
SALLIE HAYNES Director

Incorporator

Name Role
DAVID C. FANNIN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Six Month Notice 1986-09-01
Letters 1986-09-01
Six Month Notice 1986-09-01
Six Month Notice 1984-10-31
Six Month Notice 1984-10-31
Certificate of Authority 1980-11-24

Sources: Kentucky Secretary of State