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 |
Name | Role |
---|---|
Mary Nichols | Secretary |
Name | Role |
---|---|
DWIGHT F. SWANN | Director |
David Freeman | Director |
JOHN S. DAVIS | Director |
IRVING M. TICK | Director |
DAVID A. FREEMAN | Director |
Name | Role |
---|---|
JOHN S. DAVIS | Incorporator |
Name | Role |
---|---|
Bill Bone | Treasurer |
Name | Role |
---|---|
Dwight F Swann | Vice President |
Name | Role |
---|---|
David Freeman | President |
Name | Role |
---|---|
DAVID FREEMAN | Registered Agent |
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 | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
APPRAISAL GROUP | Inactive | - |
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