Search icon

ALUM CITY PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
CLAYTON G. LYKINS, JR. Registered Agent

President

Name Role
CLAYTON G LYKINS JR President

Secretary

Name Role
CHRISTOPHER B MCGLONE Secretary

Vice President

Name Role
CHRISTOPHER B MCGLONE Vice President

Treasurer

Name Role
CLAYTON G LYKINS JR Treasurer

Director

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

Incorporator

Name Role
ROGER L. BIVENS Incorporator
NEVILLE E. M. HOLDER Incorporator
E. V. HOLDER, JR. Incorporator
CLAYTON G. LYKINS, JR. Incorporator

Filings

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