Name: | REALTY FOUR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1992 (33 years ago) |
Organization Date: | 30 Mar 1992 (33 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0298727 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 110 WEST MAIN STREET, SUITE 200, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN W. HAMPTON | Registered Agent |
Name | Role |
---|---|
James J Roth Jr. | Manager |
Todd L Roth | Manager |
Name | Role |
---|---|
JOHN M. FRANCK, II | Incorporator |
Name | Role |
---|---|
TODD L. ROTH | Organizer |
Name | File Date |
---|---|
Dissolution | 2019-10-09 |
Registered Agent name/address change | 2019-06-22 |
Principal Office Address Change | 2019-06-22 |
Annual Report | 2019-06-22 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-18 |
Annual Report | 2016-06-16 |
Annual Report | 2015-06-22 |
Annual Report | 2014-05-16 |
Annual Report | 2013-05-22 |
Sources: Kentucky Secretary of State