Name: | L. A. REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1984 (41 years ago) |
Organization Date: | 09 Jul 1984 (41 years ago) |
Last Annual Report: | 19 Feb 2013 (12 years ago) |
Organization Number: | 0191420 |
ZIP code: | 42748 |
City: | Hodgenville, White City |
Primary County: | Larue County |
Principal Office: | 235 CARTER BROS. RD., HODGENVILLE, KY 42748 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Lois A. Whelan | Director |
R. Donad Whelan | Director |
Brenda Murphy | Director |
Donna Ernst | Director |
LOIS A. WHELAN | Director |
Name | Role |
---|---|
Lois A Whelan | President |
Name | Role |
---|---|
R DONALD WHELAN | Signature |
R. Donald Whelan | Signature |
Name | Role |
---|---|
R Donald Whelan | Treasurer |
Name | Role |
---|---|
R Donald Whelan | Secretary |
Name | Role |
---|---|
LOIS A. WHELAN | Registered Agent |
Name | Role |
---|---|
LOUIS WHELAN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-02-03 |
Annual Report | 2013-02-19 |
Annual Report | 2012-01-25 |
Annual Report | 2011-02-23 |
Annual Report | 2010-04-08 |
Annual Report | 2009-01-13 |
Annual Report | 2008-02-19 |
Annual Report | 2007-01-23 |
Annual Report | 2006-02-14 |
Annual Report | 2005-03-10 |
Sources: Kentucky Secretary of State