Search icon

MANCHESTER PROPERTIES, INC.

Company Details

Name: MANCHESTER PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 1987 (38 years ago)
Organization Date: 20 Feb 1987 (38 years ago)
Last Annual Report: 13 Jun 2016 (9 years ago)
Organization Number: 0225867
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 239 THORN HILL DR, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BILL COOK Director

Incorporator

Name Role
BILL COOK Incorporator

Registered Agent

Name Role
GERARD M. HYLAND Registered Agent

President

Name Role
Joseph J James President

Treasurer

Name Role
Gerard M. Hyland Treasurer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-13
Annual Report 2015-04-14
Principal Office Address Change 2014-02-26
Registered Agent name/address change 2014-02-26
Annual Report 2014-02-26
Annual Report 2013-04-24
Annual Report 2012-05-23
Annual Report 2011-05-10
Annual Report 2010-06-28

Sources: Kentucky Secretary of State