Name: | A. C. H. PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1993 (31 years ago) |
Organization Date: | 30 Aug 1993 (31 years ago) |
Last Annual Report: | 12 Jun 2024 (8 months ago) |
Organization Number: | 0319618 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 442 OLD MT EDEN ROAD SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SUSAN HAYES CRECELIUS | President |
Name | Role |
---|---|
MARY HAYES SMITH | Secretary |
Name | Role |
---|---|
SUSAN HAYES CRECELIUS | Vice President |
Name | Role |
---|---|
MARY HAYES SMITH | Treasurer |
Name | Role |
---|---|
Susan Hayes Crecelius | Director |
Mary Hayes Smith | Director |
Name | Role |
---|---|
ANN COTTONGIM HAYES | Incorporator |
Name | Role |
---|---|
HAYES & COMPANY LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-03 |
Registered Agent name/address change | 2022-06-02 |
Principal Office Address Change | 2022-06-02 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-08 |
Reinstatement Certificate of Existence | 2020-02-13 |
Reinstatement Approval Letter UI | 2020-02-13 |
Reinstatement Approval Letter UI | 2020-02-13 |
Reinstatement Approval Letter Revenue | 2020-02-13 |
Sources: Kentucky Secretary of State