Search icon

A-ACTION REALTORS, INC.

Company Details

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

Secretary

Name Role
Gene Hipp Secretary

Vice President

Name Role
Michael Benefiel Vice President

President

Name Role
Stanley Hack III President

Treasurer

Name Role
Jean Riggs Treasurer

Director

Name Role
CONNIE D. DUNCAN Director
STANLEY HACK, II Director
JAMES BELCHER Director
SIGVARD HELLAND Director

Incorporator

Name Role
CONNIE D. DUNCAN Incorporator
STANLEY HACK, III Incorporator
JAMES BELCHER Incorporator
SIGVARD HELLAND Incorporator

Registered Agent

Name Role
STANLEY HACK, III Registered Agent

Assumed Names

Name Status Expiration Date
CENTURY 21 A. ACTION REALTORS Inactive -

Filings

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