Search icon

ELLERSLIE REALTY, INC.

Company Details

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

Secretary

Name Role
William A Combs Jr Secretary

President

Name Role
Tommy Hall President

Treasurer

Name Role
William A Combs Jr Treasurer

Incorporator

Name Role
LINDA DIEHL Incorporator

Registered Agent

Name Role
WILLIAM A. COMBS, JR. Registered Agent

Former Company Names

Name Action
ELLERSLIE REALTY, INC. Merger

Filings

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