Name: | CORPORATE REALTY SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1991 (34 years ago) |
Organization Date: | 26 Mar 1991 (34 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0284498 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4350 Brownsboro Rd. Ste 200, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FRANK T. KILEY | Director |
THEODORE RICH | Director |
DARRELL R. WELLS | Director |
Thomas G Ward | Director |
Darrell R Wells | Director |
Margaret A Wells | Director |
Gerald A Wells | Director |
Lee Wells | Director |
Thomas Mueller | Director |
Jim Linter | Director |
Name | Role |
---|---|
CITIZENS FINANCIAL CORPO | Incorporator |
Name | Role |
---|---|
Randy Ammon | President |
Name | Role |
---|---|
John Dadds | Secretary |
Name | Role |
---|---|
CITIZENS FINANCIAL CORPORATION | Registered Agent |
Name | Action |
---|---|
CORPORATE REALTY SERVICES, INC. | Old Name |
CITIZENS FINANCIAL PROPERTIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Principal Office Address Change | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-05-22 |
Annual Report | 2023-01-23 |
Annual Report | 2022-01-24 |
Annual Report | 2021-02-22 |
Annual Report | 2020-01-07 |
Annual Report | 2019-02-07 |
Annual Report | 2018-01-22 |
Sources: Kentucky Secretary of State