Name: | RITZ APARTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 1990 (35 years ago) |
Organization Date: | 27 Apr 1990 (35 years ago) |
Last Annual Report: | 07 May 2012 (13 years ago) |
Organization Number: | 0272219 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 300 BROADWAY, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY B. HOUSTON | Registered Agent |
Name | Role |
---|---|
ELIZABETH LOVINS | Director |
Rhonda Flowers | Director |
Malcom Greeno | Director |
Leigh Greeno | Director |
Name | Role |
---|---|
D. BRUCE ORWIN | Incorporator |
Name | Role |
---|---|
Malcolm Greeno | President |
Name | Role |
---|---|
Rhonda Flowers | Secretary |
Name | Role |
---|---|
Rhonda Flowers | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-05-07 |
Annual Report | 2011-06-17 |
Annual Report | 2010-03-11 |
Annual Report | 2009-06-10 |
Annual Report | 2008-04-30 |
Annual Report | 2007-04-09 |
Annual Report | 2006-04-21 |
Annual Report | 2005-05-04 |
Annual Report | 2003-05-30 |
Sources: Kentucky Secretary of State