Name: | CITIZENS NATIONAL REAL ESTATE, CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 1986 (39 years ago) |
Organization Date: | 24 Apr 1986 (39 years ago) |
Last Annual Report: | 27 Jan 2006 (19 years ago) |
Organization Number: | 0214340 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 620 BROADWAY, P. O. BOX 1488, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DENNIS T. DORTON | Registered Agent |
Name | Role |
---|---|
Paul Brown | Director |
Gregory Meade | Director |
Bob Hutchison | Director |
Robin Cooper | Director |
Lynn Mullins | Director |
Harold Ward | Director |
G Larry Conley | Director |
Dennis T Dorton | Director |
L Barrett Frederick | Director |
PAUL D. BROWN | Director |
Name | Role |
---|---|
Charles L Patton | Secretary |
Name | Role |
---|---|
Dennis T Dorton | President |
Name | Role |
---|---|
Charles L Patton | Treasurer |
Name | Role |
---|---|
S. H. JOHNSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-01-27 |
Annual Report | 2005-02-28 |
Annual Report | 2003-04-29 |
Annual Report | 2002-04-26 |
Annual Report | 2001-06-29 |
Annual Report | 2000-06-14 |
Annual Report | 1999-06-23 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State