Search icon

REALTY REVIEW, INC.

Company Details

Name: REALTY REVIEW, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1992 (32 years ago)
Organization Date: 29 Sep 1992 (32 years ago)
Last Annual Report: 06 Jul 1995 (30 years ago)
Organization Number: 0305750
ZIP code: 42564
City: West Somerset
Primary County: Pulaski County
Principal Office: P. O. BOX 3503, SOMERSET, KY 42564
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
RICK SEXTON Director
GREG BALDWIN Director
BRUCE PHELPS Director

Incorporator

Name Role
RICK SEXTON Incorporator
GREG BALDWIN Incorporator
BRUCE PHELPS Incorporator

Registered Agent

Name Role
RICK SEXTON Registered Agent

Assumed Names

Name Status Expiration Date
AD-VIEW Inactive -

Filings

Name File Date
Dissolution 1996-06-28
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Assumed Name 1993-05-03
Statement of Change 1992-12-11
Amended and Restated Articles 1992-12-11
Articles of Incorporation 1992-09-29

Sources: Kentucky Secretary of State