Name: | MOUNTAIN VIEW REALTY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1991 (34 years ago) |
Organization Date: | 24 May 1991 (34 years ago) |
Last Annual Report: | 19 Mar 2013 (12 years ago) |
Organization Number: | 0286734 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 202 WOODLAND HILLS, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LINDA J. FARMER | Registered Agent |
Name | Role |
---|---|
Linda J Farmer | Secretary |
Name | Role |
---|---|
Linda J Farmer | Vice President |
Name | Role |
---|---|
Linda J Farmer | Treasurer |
Name | Role |
---|---|
JOHNNY E FARMER | Signature |
Name | Role |
---|---|
LINDA J. FARMER | President |
Name | Role |
---|---|
JOHNNY E. FARMER | Director |
LINDA FARMER | Director |
Name | Role |
---|---|
JOHNNY E. FARMER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 240131 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2014-03-05 |
Annual Report | 2013-03-19 |
Principal Office Address Change | 2013-03-19 |
Registered Agent name/address change | 2013-03-19 |
Annual Report | 2012-05-01 |
Annual Report | 2011-04-22 |
Annual Report | 2010-07-28 |
Annual Report | 2009-02-18 |
Annual Report | 2008-04-24 |
Annual Report | 2007-01-31 |
Sources: Kentucky Secretary of State