Name: | EAGLE REALTY GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 1993 (32 years ago) |
Authority Date: | 15 Jan 1993 (32 years ago) |
Last Annual Report: | 16 May 2001 (24 years ago) |
Organization Number: | 0310026 |
Principal Office: | 421 EAST FOURTH ST, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
William J Williams | Director |
Mario San Marco | Director |
William F Ledwin | Director |
James N Clark | Director |
John F Barrett | Director |
WILLIAM J. WILLIAMS | Director |
WILLIAM F. LEDWIN | Director |
MARIO J. SAN MARCO | Director |
Donald J Wuebbling | Director |
JAMES N. CLARK | Director |
Name | Role |
---|---|
Mario San Marco | President |
Name | Role |
---|---|
E W Grout | Vice President |
Name | Role |
---|---|
Donald J Wuebbling | Secretary |
Name | Role |
---|---|
James J Vance | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MALLARD CROSSING APARTMENTS | Inactive | - |
EAGLE REALTY GROUP | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 2001-08-13 |
Annual Report | 2001-06-27 |
Annual Report | 2000-04-26 |
Annual Report | 1999-07-07 |
Annual Report | 1998-05-20 |
Certificate of Assumed Name | 1997-08-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-05-13 |
Certificate of Withdrawal of Assumed Name | 1996-05-13 |
Sources: Kentucky Secretary of State