Search icon

RITZ APARTMENTS, INC.

Company Details

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

Registered Agent

Name Role
GARY B. HOUSTON Registered Agent

Director

Name Role
ELIZABETH LOVINS Director
Rhonda Flowers Director
Malcom Greeno Director
Leigh Greeno Director

Incorporator

Name Role
D. BRUCE ORWIN Incorporator

President

Name Role
Malcolm Greeno President

Secretary

Name Role
Rhonda Flowers Secretary

Treasurer

Name Role
Rhonda Flowers Treasurer

Filings

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