Search icon

REGENCY HOLDINGS, INC.

Company Details

Name: REGENCY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1984 (41 years ago)
Organization Date: 28 Jun 1984 (41 years ago)
Last Annual Report: 30 Jun 2003 (22 years ago)
Organization Number: 0191134
ZIP code: 41051
City: Independence
Primary County: Kenton County
Principal Office: 11725 MADISON PIKE, INDEPENDENCE, KY 41051
Place of Formation: KENTUCKY
Authorized Shares: 300

Vice President

Name Role
Jean Foust Vice President

President

Name Role
Patricia C Schroer President

Director

Name Role
CHARLES F. WOOD Director

Registered Agent

Name Role
PATRICIA C. SCHROER Registered Agent

Secretary

Name Role
Donna Foust Secretary

Treasurer

Name Role
Donna Foust Treasurer

Incorporator

Name Role
CHARLES F. WOOD Incorporator

Former Company Names

Name Action
REGENCY MANOR, INCORPORATED Old Name

Filings

Name File Date
Amendment 2003-11-06
Annual Report 2003-10-27
Annual Report 2001-07-30
Annual Report 2000-08-09
Annual Report 1999-07-02
Annual Report 1998-06-25
Annual Report 1997-07-01
Statement of Change 1996-08-21
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State