AMERICAN DREAM REALTY CORPORATION

Name: | AMERICAN DREAM REALTY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1992 (33 years ago) |
Organization Date: | 08 Dec 1992 (33 years ago) |
Last Annual Report: | 16 Apr 1994 (31 years ago) |
Organization Number: | 0308289 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4053-C TATES CREEK RD., STE. 124, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
STEVEN KAISER | Registered Agent |
Name | Role |
---|---|
STEVEN KAISER | Director |
Name | Role |
---|---|
STEVEN KAISER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238951 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 234686 | Registered Firm Branch | Closed | 2017-03-22 | - | - | - | - |
Department of Professional Licensing | 234685 | Registered Firm Branch | Closed | 2017-03-22 | - | - | - | - |
Department of Professional Licensing | 234684 | Registered Firm Branch | Closed | 2017-03-22 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Administrative Dissolution | 1995-11-01 |
Administrative Dissolution Return | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Annual Report | 1994-04-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State