Name: | EZZELL REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1985 (39 years ago) |
Organization Date: | 19 Dec 1985 (39 years ago) |
Last Annual Report: | 27 May 2015 (10 years ago) |
Organization Number: | 0209576 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 4300 ALBEN BARKLEY DR, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THOMAS C. EZZELL | Director |
MARY LOUISE EZZELL | Director |
Name | Role |
---|---|
Mary L Ezzell Katterjohn | President |
Name | Role |
---|---|
Juliette E Grumley | Treasurer |
Name | Role |
---|---|
Juliette E Grumley | Secretary |
Name | Role |
---|---|
T Calder Ezzell Jr | Vice President |
Name | Role |
---|---|
MARY L EZZELL KATTERJOHN | Signature |
JUIETTE E GRUMLEY | Signature |
Name | Role |
---|---|
THOMAS C. EZZELL | Incorporator |
Name | Role |
---|---|
JULIETTE EZZELL GRUMLEY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2016-05-25 |
Annual Report | 2015-05-27 |
Principal Office Address Change | 2015-05-27 |
Annual Report | 2014-06-25 |
Annual Report | 2013-03-12 |
Annual Report | 2012-02-24 |
Annual Report | 2011-04-06 |
Annual Report | 2010-06-28 |
Principal Office Address Change | 2009-09-08 |
Registered Agent name/address change | 2009-09-08 |
Sources: Kentucky Secretary of State