COMMERCIAL KENTUCKY, INC.

Name: | COMMERCIAL KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1992 (33 years ago) |
Organization Date: | 19 Oct 1992 (33 years ago) |
Last Annual Report: | 20 Mar 2025 (3 months ago) |
Organization Number: | 0306460 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 333 E MAIN STREET, 510 PRESTON POINTE, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Stephan F. Gray | President |
Name | Role |
---|---|
Robert B. Walker | Secretary |
Name | Role |
---|---|
E. PHILLIP SCHERER | Registered Agent |
Name | Role |
---|---|
E Phillip Scherer III | Officer |
Name | Role |
---|---|
Stephan F. Gray | Director |
E Phillip Scherer III | Director |
Samuel O. English | Director |
E. P. Scherer IV | Director |
Robert B. Walker | Director |
E. PHILLIP SCHERER | Director |
CHARLES CASPER | Director |
Name | Role |
---|---|
E. P. Scherer IV | Treasurer |
Name | Role |
---|---|
Samuel O. English | Vice President |
Name | Role |
---|---|
ROBERT H. RICE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
GRUBB & ELLIS/COMMERCIAL KENTUCKY, INC. | Inactive | 2005-08-22 |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State