Search icon

LANDMARK REALTY, INC.

Company Details

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

Incorporator

Name Role
GERALD WILSON Incorporator

Secretary

Name Role
Greg N. Carnes Secretary

President

Name Role
Greg N. Carnes President

Director

Name Role
GERALD WILSON Director

Registered Agent

Name Role
GREG N. CARNES Registered Agent

Licenses

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 - - - - -

Filings

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