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 |
Name | Role |
---|---|
GAETAN CARNOT | Director |
ARTHUR D. EMIL | Director |
HOMER A. HAIL | Director |
AJIT HUTHEESING | Director |
THEODORE R. BROIDA | Director |
Name | Role |
---|---|
RACHEL ABARBANEL | Incorporator |
Name | Role |
---|---|
ANTHONY B. ALPHIN, JR. | Registered Agent |
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