Search icon

DIRECTIONS REAL ESTATE LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: DIRECTIONS REAL ESTATE LIMITED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1986 (39 years ago)
Organization Date: 13 Oct 1986 (39 years ago)
Last Annual Report: 30 Aug 2017 (8 years ago)
Organization Number: 0220610
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 414 DAY FLOWER CT, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
J. E. Hancock President

Director

Name Role
john Eugene Hancock Director
DAVID S. HILS Director
J. EUGENE HANCOCK Director

Incorporator

Name Role
J. EUGENE HANCOCK Incorporator
DAVID S. HILS Incorporator

Registered Agent

Name Role
THERESA HILS Registered Agent

Vice President

Name Role
David Hils Vice President

Filings

Name File Date
Dissolution 2017-08-30
Annual Report 2017-08-30
Registered Agent name/address change 2017-06-21
Annual Report 2016-03-09
Reinstatement Certificate of Existence 2015-08-13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State