Name: | CONCEPT PROPERTIES AND DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1985 (40 years ago) |
Organization Date: | 31 May 1985 (40 years ago) |
Last Annual Report: | 29 Dec 1993 (31 years ago) |
Organization Number: | 0202357 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 5249, CENTRAL AMERICAN TERMINAL BLDG., BOWMAN FIELD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 3000 |
Name | Role |
---|---|
FRANKLIN D. R. ELLWOOD | Director |
THOMAS S. BLANKENSHIP | Director |
GARY M. SMITH | Director |
Name | Role |
---|---|
FRANKLIN D. R. ELLWOOD | Incorporator |
GARY M. SMITH | Incorporator |
Name | Role |
---|---|
GARY M. SMITH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Sixty Day Notice | 1994-02-22 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Administrative Dissolution | 1991-11-01 |
Annual Report | 1991-09-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Annual Report | 1990-10-31 |
Sources: Kentucky Secretary of State