Name: | ROD SMITH REALTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1985 (40 years ago) |
Last Annual Report: | 11 Aug 1995 (30 years ago) |
Organization Number: | 0197590 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 10413 FOXBORO DR., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RODNEY R. SMITH | Registered Agent |
Name | Role |
---|---|
JAMES P. WADDLE | Director |
RODNEY R. SMITH | Director |
Name | Role |
---|---|
RODNEY R. SMITH | Incorporator |
Name | Action |
---|---|
AMERICAN SHELTER REALTY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-16 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Sources: Kentucky Secretary of State