Name: | A-ACTION REALTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 1987 (37 years ago) |
Organization Date: | 14 Oct 1987 (37 years ago) |
Last Annual Report: | 19 Apr 2001 (24 years ago) |
Organization Number: | 0235202 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2855 JACKSON ST, STE E, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Gene Hipp | Secretary |
Name | Role |
---|---|
Michael Benefiel | Vice President |
Name | Role |
---|---|
Stanley Hack III | President |
Name | Role |
---|---|
Jean Riggs | Treasurer |
Name | Role |
---|---|
CONNIE D. DUNCAN | Director |
STANLEY HACK, II | Director |
JAMES BELCHER | Director |
SIGVARD HELLAND | Director |
Name | Role |
---|---|
CONNIE D. DUNCAN | Incorporator |
STANLEY HACK, III | Incorporator |
JAMES BELCHER | Incorporator |
SIGVARD HELLAND | Incorporator |
Name | Role |
---|---|
STANLEY HACK, III | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CENTURY 21 A. ACTION REALTORS | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2001-08-27 |
Annual Report | 2001-05-18 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-18 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-04-03 |
Reinstatement | 1996-05-08 |
Statement of Change | 1996-05-08 |
Administrative Dissolution | 1991-11-01 |
Sources: Kentucky Secretary of State