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 |
Name | Role |
---|---|
WILLIAM B. PETER, SR. | Registered Agent |
Name | Role |
---|---|
C. ROBERT PETER, JR. | Incorporator |
Name | Role |
---|---|
William B. Peter | President |
Name | Role |
---|---|
C. ROBERT PETER, JR. | Director |
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 | - | - | - | - | - |
Name | Action |
---|---|
C. ROBERT PETER REALTORS ERA, INC. | Old Name |
C. ROBERT PETER REALTORS, INC. | Old Name |
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