Name: | STURGILL REALTY COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 1983 (42 years ago) |
Organization Date: | 13 Jul 1983 (42 years ago) |
Last Annual Report: | 23 Mar 2007 (18 years ago) |
Organization Number: | 0179688 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4105 HERALDRY COURT, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ann D Sturgill | Director |
ANN D. STURGILL | Director |
Name | Role |
---|---|
ANN D. STURGILL | Registered Agent |
Name | Role |
---|---|
Ann D Sturgill | Sole Officer |
Name | Role |
---|---|
ANN D STURGILL | Signature |
Name | Role |
---|---|
ANN D. STURGILL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232024 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2008-03-12 |
Annual Report | 2007-03-23 |
Statement of Change | 2007-03-02 |
Annual Report | 2006-04-21 |
Annual Report | 2005-03-14 |
Annual Report | 2003-05-05 |
Annual Report | 2002-03-05 |
Annual Report | 2001-06-27 |
Annual Report | 2000-04-03 |
Annual Report | 1999-05-25 |
Sources: Kentucky Secretary of State