Name: | SAUNDERS INVESTMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1984 (40 years ago) |
Organization Date: | 19 Sep 1984 (40 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0193653 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3447 FERNHEATHER, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROY LEE SAUNDERS, SR. | Registered Agent |
Name | Role |
---|---|
ROY LEE SAUNDERS | Director |
Name | Role |
---|---|
ROY SUANDERS | Secretary |
Name | Role |
---|---|
ROY SAUNDERS | Vice President |
RODNEY SAUNDERS SR | Vice President |
Name | Role |
---|---|
ROY LEE SAUNDERS | Incorporator |
Name | Role |
---|---|
ROY LEE SAUNDERS, SR. | Treasurer |
Name | Action |
---|---|
SAUNDERS REALTY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-07-19 |
Annual Report | 2022-05-18 |
Registered Agent name/address change | 2021-12-02 |
Reinstatement | 2021-11-15 |
Reinstatement Approval Letter Revenue | 2021-11-15 |
Reinstatement Certificate of Existence | 2021-11-15 |
Reinstatement Approval Letter UI | 2021-11-15 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-28 |
Sources: Kentucky Secretary of State