Search icon

FIRST KENTUCKY REAL ESTATE OF LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST KENTUCKY REAL ESTATE OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 1990 (35 years ago)
Organization Date: 27 Nov 1990 (35 years ago)
Last Annual Report: 23 Mar 2000 (25 years ago)
Organization Number: 0279855
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8704 STOCKPORT RD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DORIS A. KENNEY Director
ROBERT A. MCDONALD Director
MONTE P. CONWAY Director
WILLIAM T. HUBER Director

Incorporator

Name Role
MONTE P. CONWAY Incorporator
WILLIAM T. HUBER Incorporator
DORIS A. KENNEY Incorporator
ROBERT A. MCDONALD Incorporator

Vice President

Name Role
William T Huber Vice President

President

Name Role
Robert A Mcdonald President

Secretary

Name Role
Monte P Conway Secretary

Treasurer

Name Role
Doris A Kenney Treasurer

Registered Agent

Name Role
ROBERT A. MCDONALD, INC. Registered Agent

Assumed Names

Name Status Expiration Date
FIRST KENTUCKY PROFESSIONALS, REALTORS Inactive -

Filings

Name File Date
Dissolution 2000-06-29
Annual Report 2000-04-04
Annual Report 1999-05-26
Annual Report 1998-03-31
Annual Report 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State