Name: | DAMPIER REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 1980 (45 years ago) |
Organization Date: | 13 Feb 1980 (45 years ago) |
Last Annual Report: | 22 Jan 2008 (17 years ago) |
Organization Number: | 0166937 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 676 SHASTA CR., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
B G Dampier | Vice President |
Name | Role |
---|---|
JOAN DAMPIER | Signature |
Joan M Dampier | Signature |
Name | Role |
---|---|
JOAN M. DAMPIER | Incorporator |
B. G. DAMPIER | Incorporator |
Name | Role |
---|---|
JOAN M. DAMPIER | Registered Agent |
Name | Role |
---|---|
Joan Dampier | President |
Name | Role |
---|---|
JOAN M. DAMPIER | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235579 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
CENTURY 21 DAMPIER REAL ESTATE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CENTURY 21 DAMPIER REAL ESTATE, INC. | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-22 |
Annual Report | 2007-01-12 |
Annual Report | 2006-02-02 |
Annual Report | 2005-02-21 |
Annual Report | 2003-05-29 |
Annual Report | 2002-03-05 |
Annual Report | 2001-05-16 |
Annual Report | 2000-04-03 |
Annual Report | 1999-06-11 |
Sources: Kentucky Secretary of State