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 |
Name | Role |
---|---|
THOMAS A GIVIDEN | Registered Agent |
Name | Role |
---|---|
William E Edwards III | President |
Name | Role |
---|---|
Charles G Middleton III | Secretary |
Name | Role |
---|---|
Charles G Middleton III | Treasurer |
Name | Role |
---|---|
Charles G Middleton III | Director |
William E Edwards III | Director |
Name | Role |
---|---|
CHARLES G. MIDDLETON III | Incorporator |
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