Name: | LANDMARK REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1988 (37 years ago) |
Organization Date: | 01 Apr 1988 (37 years ago) |
Last Annual Report: | 29 Jun 2003 (22 years ago) |
Organization Number: | 0242068 |
ZIP code: | 40269 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | P.O. Box 99977, LOUISVILLE, KY 40269 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GERALD WILSON | Incorporator |
Name | Role |
---|---|
Greg N. Carnes | Secretary |
Name | Role |
---|---|
Greg N. Carnes | President |
Name | Role |
---|---|
GERALD WILSON | Director |
Name | Role |
---|---|
GREG N. CARNES | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235453 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2003-10-13 |
Annual Report | 2002-07-30 |
Annual Report | 2001-08-17 |
Annual Report | 2000-08-08 |
Annual Report | 1999-09-03 |
Statement of Change | 1998-10-08 |
Letters | 1998-10-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State