Search icon

PREMIER ONE REALTY GROUP, INC.

Company Details

Name: PREMIER ONE REALTY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1993 (31 years ago)
Organization Date: 27 Dec 1993 (31 years ago)
Last Annual Report: 19 Apr 2005 (20 years ago)
Organization Number: 0324396
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12305 WESTPORT ROAD, SUITE 104, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HOUSTON OPPENHEIMER Registered Agent

Secretary

Name Role
CHESTER C. COOPER Secretary

Director

Name Role
DAVID S. GREENBERG Director
JERRY D. COOPER Director
JEFFREY B. GREENBERG Director

Incorporator

Name Role
JERRY D. COOPER Incorporator

President

Name Role
JERRY D. COOPER President

Vice President

Name Role
DAVID S. GREENBERG Vice President

Former Company Names

Name Action
CHUKKAR REALTY CO. Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Amendment 2006-02-03
Statement of Change 2005-12-13
Agent Resignation 2005-11-30
Annual Report 2005-04-19
Reinstatement 2005-02-21
Statement of Change 2005-02-21
Administrative Dissolution 2003-11-01
Annual Report 2002-12-12
Statement of Change 2002-09-25

Sources: Kentucky Secretary of State