Search icon

STAR ONE REAL ESTATE, INC.

Company Details

Name: STAR ONE REAL ESTATE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Mar 1991 (34 years ago)
Authority Date: 22 Mar 1991 (34 years ago)
Last Annual Report: 04 May 2011 (14 years ago)
Organization Number: 0284323
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 300 BUTTERMILK PIKE, CHAMBER CENTER, FT. MITCHELL, KY 41017
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Paul Jacob Director
Jim Grady Director
GEORGE L. MEINHARDT Director
Geroge Meinhardt Director
Nelson Rennekamp Director
Mark Meinhardt Director
Joe Linz Director
Joseph B Schwarz Director
PAUL F. JACOB Director

Treasurer

Name Role
Paul F Jacob Treasurer

Secretary

Name Role
Jim Grady Secretary

President

Name Role
George L Meinhardt President

Vice President

Name Role
Nelson Rennekamp Vice President

Signature

Name Role
PAUL F JACOB Signature

Filings

Name File Date
Revocation Return 2012-09-24
Revocation of Certificate of Authority 2012-09-11
Sixty Day Notice Return 2012-07-26
Annual Report Return 2012-03-01
Registered Agent name/address change 2011-05-25
Annual Report 2011-05-04
Annual Report 2010-04-12
Annual Report 2009-07-02
Annual Report 2008-09-09
Annual Report 2007-06-29

Sources: Kentucky Secretary of State