Name: | ROAD RUNNER'S REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1988 (37 years ago) |
Organization Date: | 17 May 1988 (37 years ago) |
Last Annual Report: | 18 Jun 2013 (12 years ago) |
Organization Number: | 0243876 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 5336 LOST TRAIL, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KENNETH E. GIVENS | Incorporator |
JOANN GIVENS | Incorporator |
Name | Role |
---|---|
KENNTH E. GIVENS | Director |
JOANN GIVENS | Director |
Name | Role |
---|---|
JOANN GIVENS | Registered Agent |
Name | Role |
---|---|
Joann Givens | Sole Officer |
Name | Role |
---|---|
JOANN GIVENS | Signature |
JoAnn Givens | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233740 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2014-03-28 |
Annual Report | 2013-06-18 |
Annual Report | 2012-04-11 |
Annual Report | 2011-04-07 |
Annual Report | 2010-04-19 |
Registered Agent name/address change | 2009-05-07 |
Annual Report | 2009-04-23 |
Principal Office Address Change | 2009-04-23 |
Annual Report | 2008-03-18 |
Annual Report | 2007-01-25 |
Sources: Kentucky Secretary of State