Name: | OGR PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1987 (38 years ago) |
Organization Date: | 17 Jun 1987 (38 years ago) |
Last Annual Report: | 09 Aug 2021 (4 years ago) |
Organization Number: | 0230510 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 405 DOUBLE TREE CT, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
GEORGE R. BEGLEY | Director |
OWEN BARNES | Director |
RICK KIELMAN | Director |
Name | Role |
---|---|
CECIL F. DUNN | Incorporator |
Name | Role |
---|---|
GEORGE R. BEGLEY | Registered Agent |
Name | Role |
---|---|
George Begley | President |
Name | Role |
---|---|
Owen Barnes | Vice President |
Name | Role |
---|---|
Rick Kielman | Secretary |
Name | Action |
---|---|
GO PROPERTIES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2021-08-09 |
Reinstatement | 2021-08-09 |
Amendment | 2021-08-09 |
Principal Office Address Change | 2021-08-09 |
Registered Agent name/address change | 2021-08-09 |
Reinstatement Approval Letter Revenue | 2021-08-04 |
Annual Report | 2003-06-11 |
Annual Report | 2002-06-17 |
Annual Report | 2001-04-23 |
Sources: Kentucky Secretary of State