Search icon

ROTHSCHILD & MILLER REALTY, INC.

Company Details

Name: ROTHSCHILD & MILLER REALTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Apr 1992 (33 years ago)
Organization Date: 17 Apr 1992 (33 years ago)
Last Annual Report: 28 Mar 2007 (18 years ago)
Organization Number: 0299550
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 S 5TH ST, 2500 NATIONAL CITY TOWER, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EDWARD A. ROTHSCHILD Registered Agent

Vice President

Name Role
William A Miller Jr Vice President

President

Name Role
Edward A Rothschild President

Secretary

Name Role
William A Miller Jr Secretary

Treasurer

Name Role
Edward A Rothschild Treasurer

Director

Name Role
Edward A Rothschild Director
William A Miller Jr Director
EDWARD A. ROTHSCHILD Director
WILLIAM A. MILLER, JR. Director

Incorporator

Name Role
EDWARD A. ROTHSCHILD Incorporator
WILLIAM A. MILLER, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-28
Annual Report 2006-01-27
Annual Report 2005-06-23
Reinstatement 2005-06-20
Annual Report 2003-06-17
Annual Report 2002-11-07
Statement of Change 2002-09-25
Annual Report 2001-05-16
Annual Report 2000-03-31

Sources: Kentucky Secretary of State