Name: | POSITIVE PROPERTY MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1989 (36 years ago) |
Organization Date: | 22 Aug 1989 (36 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0262327 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2393 ALUMNI DRIVE #202, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Danny R Harpe | Director |
Melinda H Harpe | Director |
JEFFREY LAGREW | Director |
C. T. ALLEN | Director |
STEWART A. SMITH | Director |
MIKE MARKS | Director |
Name | Role |
---|---|
MIKE MARKS | Incorporator |
Name | Role |
---|---|
Melinda H Harpe | Vice President |
Name | Role |
---|---|
Danny R Harpe | President |
Name | Role |
---|---|
DANNY HARPE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233398 | Registered Firm Branch | Closed | 2017-03-02 | - | - | - | - |
Department of Professional Licensing | 233399 | Registered Firm Branch | Closed | 2017-03-02 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
KEYS REMODELING | Inactive | 2017-10-16 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-08-02 |
Registered Agent name/address change | 2023-07-12 |
Principal Office Address Change | 2023-07-12 |
Annual Report | 2023-03-28 |
Annual Report | 2022-07-26 |
Annual Report | 2021-06-01 |
Annual Report | 2020-02-14 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2018-04-30 |
Sources: Kentucky Secretary of State