Name: | ADVANTAGE PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1992 (33 years ago) |
Organization Date: | 20 Mar 1992 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0298372 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 523 WELLINGTON WAY STE 160, LEXINGTON, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
G. MICHAEL RITCHIE | Registered Agent |
Name | Role |
---|---|
SHIRLEY S. SMITH | Incorporator |
Name | Role |
---|---|
G Michael Ritchie | President |
Name | Role |
---|---|
Derrick A Ritchie | Secretary |
Name | Role |
---|---|
Michael Ritchie | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235220 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-11 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2021-02-11 |
Annual Report | 2020-03-05 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-20 |
Sources: Kentucky Secretary of State