Name: | CONRAD PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1980 (44 years ago) |
Organization Date: | 08 Dec 1980 (44 years ago) |
Last Annual Report: | 23 Aug 1996 (29 years ago) |
Organization Number: | 0152008 |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 23795, LEXINGTON, KY 40523 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RICHARD M. CONRAD | Registered Agent |
Name | Role |
---|---|
JOHN E. HINKEL, JR. | Director |
Name | Role |
---|---|
JOHN E. HINKEL, JR. | Incorporator |
Name | Action |
---|---|
BLUE FOX PARTS DISTRIBUTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PACIFIC PROPERTY COMPANY, INC. | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Statement of Change | 1996-08-23 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-23 |
Annual Report | 1993-03-30 |
Certificate of Assumed Name | 1993-02-04 |
Annual Report | 1992-03-18 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State