Search icon

FIRST REALTY SERVICES, INC.

Company Details

Name: FIRST REALTY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1993 (32 years ago)
Organization Date: 08 Feb 1993 (32 years ago)
Last Annual Report: 30 Jul 1999 (26 years ago)
Organization Number: 0311022
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2060 BRIDGEPORT DR., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
PHILIP T. MORGAN Director
CALVIN S. SCHNEIDER Director
JOY L. CASEY Director

Incorporator

Name Role
JOY L. CASEY Incorporator

Registered Agent

Name Role
MARY M. MORGAN Registered Agent

Sole Officer

Name Role
Mary M Morgan Sole Officer

Filings

Name File Date
Annual Report 1999-09-07
Dissolution 1999-07-30
Annual Report 1998-09-02
Annual Report 1997-07-01
Statement of Change 1996-07-03
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State