Name: | ALUM CITY PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 1985 (40 years ago) |
Organization Date: | 31 Jan 1985 (40 years ago) |
Last Annual Report: | 09 Jul 2024 (8 months ago) |
Organization Number: | 0197905 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 21 SECOND ST, PO BOX 160, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
CLAYTON G. LYKINS, JR. | Registered Agent |
Name | Role |
---|---|
CLAYTON G LYKINS JR | President |
Name | Role |
---|---|
CHRISTOPHER B MCGLONE | Secretary |
Name | Role |
---|---|
CHRISTOPHER B MCGLONE | Vice President |
Name | Role |
---|---|
CLAYTON G LYKINS JR | Treasurer |
Name | Role |
---|---|
CHRISTOPHER B MCGLONE | Director |
CLAYTON G LYKINS JR | Director |
E V ESTATE OF E.V. HOLDER, JR. | Director |
ROGER L. BIVENS | Director |
CLAYTON G. LYKINS, JR. | Director |
E. V. HOLDER, JR. | Director |
Name | Role |
---|---|
ROGER L. BIVENS | Incorporator |
NEVILLE E. M. HOLDER | Incorporator |
E. V. HOLDER, JR. | Incorporator |
CLAYTON G. LYKINS, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-09 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-09 |
Reinstatement Certificate of Existence | 2021-12-06 |
Reinstatement | 2021-12-06 |
Reinstatement Approval Letter UI | 2021-12-06 |
Reinstatement Approval Letter Revenue | 2021-12-06 |
Principal Office Address Change | 2021-12-06 |
Registered Agent name/address change | 2021-12-06 |
Reinstatement Approval Letter Revenue | 2021-10-25 |
Sources: Kentucky Secretary of State