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 |
Name | Role |
---|---|
EDWARD A. ROTHSCHILD | Registered Agent |
Name | Role |
---|---|
William A Miller Jr | Vice President |
Name | Role |
---|---|
Edward A Rothschild | President |
Name | Role |
---|---|
William A Miller Jr | Secretary |
Name | Role |
---|---|
Edward A Rothschild | Treasurer |
Name | Role |
---|---|
Edward A Rothschild | Director |
William A Miller Jr | Director |
EDWARD A. ROTHSCHILD | Director |
WILLIAM A. MILLER, JR. | Director |
Name | Role |
---|---|
EDWARD A. ROTHSCHILD | Incorporator |
WILLIAM A. MILLER, JR. | Incorporator |
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