Search icon

REALTY GROUP OF PADUCAH, INC.

Company Details

Name: REALTY GROUP OF PADUCAH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Nov 1985 (39 years ago)
Organization Date: 25 Nov 1985 (39 years ago)
Last Annual Report: 26 Jun 2000 (25 years ago)
Organization Number: 0208717
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2131 OHIO ST., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Mary Nichols Secretary

Director

Name Role
DWIGHT F. SWANN Director
David Freeman Director
JOHN S. DAVIS Director
IRVING M. TICK Director
DAVID A. FREEMAN Director

Incorporator

Name Role
JOHN S. DAVIS Incorporator

Treasurer

Name Role
Bill Bone Treasurer

Vice President

Name Role
Dwight F Swann Vice President

President

Name Role
David Freeman President

Registered Agent

Name Role
DAVID FREEMAN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 233266 Registered Firm Branch Closed - - - - -

Assumed Names

Name Status Expiration Date
APPRAISAL GROUP Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-02
Annual Report 1999-06-25
Statement of Change 1999-04-15
Annual Report 1998-05-14
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
Annual Report 1993-07-01

Sources: Kentucky Secretary of State