Search icon

REALAMERICA CO.

Headquarter

Company Details

Name: REALAMERICA CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 1982 (42 years ago)
Authority Date: 22 Dec 1982 (42 years ago)
Last Annual Report: 17 Jul 1995 (30 years ago)
Organization Number: 0173188
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2692 RICHMOND ROAD, LEXINGTON, KY 40509
Place of Formation: DELAWARE

Director

Name Role
GAETAN CARNOT Director
ARTHUR D. EMIL Director
HOMER A. HAIL Director
AJIT HUTHEESING Director
THEODORE R. BROIDA Director

Incorporator

Name Role
RACHEL ABARBANEL Incorporator

Registered Agent

Name Role
ANTHONY B. ALPHIN, JR. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
772882
State:
NEW YORK
Type:
Headquarter of
Company Number:
797115
State:
NEW YORK

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State