Name: | ELLERSLIE REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1989 (36 years ago) |
Organization Date: | 10 Apr 1989 (36 years ago) |
Last Annual Report: | 21 Jun 1999 (26 years ago) |
Organization Number: | 0257066 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1560 NEW CIRCLE RD., N. E., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
William A Combs Jr | Secretary |
Name | Role |
---|---|
Tommy Hall | President |
Name | Role |
---|---|
William A Combs Jr | Treasurer |
Name | Role |
---|---|
LINDA DIEHL | Incorporator |
Name | Role |
---|---|
WILLIAM A. COMBS, JR. | Registered Agent |
Name | Action |
---|---|
ELLERSLIE REALTY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-07-19 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-07-27 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State