Search icon

INDUSTRIAL REAL ESTATE CORP.

Company Details

Name: INDUSTRIAL REAL ESTATE CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Mar 1993 (32 years ago)
Organization Date: 12 Mar 1993 (32 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Organization Number: 0312586
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 6910 PRESTON HWY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
THOMAS A GIVIDEN Registered Agent

President

Name Role
William E Edwards III President

Secretary

Name Role
Charles G Middleton III Secretary

Treasurer

Name Role
Charles G Middleton III Treasurer

Director

Name Role
Charles G Middleton III Director
William E Edwards III Director

Incorporator

Name Role
CHARLES G. MIDDLETON III Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-05
Annual Report 2019-06-06
Annual Report 2018-06-12
Annual Report 2017-06-22
Annual Report 2016-06-29
Principal Office Address Change 2015-06-25
Registered Agent name/address change 2015-06-25
Annual Report 2015-06-25
Annual Report 2014-09-11

Sources: Kentucky Secretary of State