Search icon

C. ROBERT PETER REALTORS, INC.

Company Details

Name: C. ROBERT PETER REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 1982 (42 years ago)
Organization Date: 28 Oct 1982 (42 years ago)
Last Annual Report: 12 Mar 2005 (20 years ago)
Organization Number: 0187186
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 154 THIERMAN LN., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
WILLIAM B. PETER, SR. Registered Agent

Incorporator

Name Role
C. ROBERT PETER, JR. Incorporator

President

Name Role
William B. Peter President

Director

Name Role
C. ROBERT PETER, JR. Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 231982 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
C. ROBERT PETER REALTORS ERA, INC. Old Name
C. ROBERT PETER REALTORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-19
Annual Report 2005-03-12
Annual Report 2003-05-02
Annual Report 2002-04-12
Annual Report 2001-05-30
Annual Report 2000-05-02
Annual Report 1999-06-22
Annual Report 1998-07-06

Sources: Kentucky Secretary of State