Name: | R & T REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1993 (32 years ago) |
Organization Date: | 04 Aug 1993 (32 years ago) |
Last Annual Report: | 03 May 2004 (21 years ago) |
Organization Number: | 0318557 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 639 BAXTER AVE., SUITE #1, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Allen E Rosenstein | President |
Name | Role |
---|---|
Ronald Tasman | Secretary |
Name | Role |
---|---|
Ronald Tasman | Treasurer |
Name | Role |
---|---|
MARTIN WELENKEN | Incorporator |
Name | Role |
---|---|
MARTIN WELENKEN | Registered Agent |
Name | Action |
---|---|
R&T REALTY, LLC | Old Name |
R&T TRANSFER, LLC | Old Name |
R & T REALTY, INC. | Merger |
GENE ROSENSTEIN & ASSOCIATES REALTORS AND AUCTIONEERS, INC. | Merger |
KRAMER REALTY COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GENE ROSENSTEIN & ASSOCIATES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-06-19 |
Annual Report | 2002-05-01 |
Annual Report | 2001-07-23 |
Annual Report | 2000-05-25 |
Annual Report | 1999-06-21 |
Annual Report | 1998-05-19 |
Articles of Merger | 1997-12-15 |
Certificate of Assumed Name | 1997-12-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State