Name: | BUYER'S CORNER REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1994 (31 years ago) |
Organization Date: | 23 Sep 1994 (31 years ago) |
Last Annual Report: | 22 Apr 2005 (20 years ago) |
Organization Number: | 0336228 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 71 CAVALIER BLVD., STE. 205, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Sherry E Edwards | Sole Officer |
Name | Role |
---|---|
SHERRY E. EDWARDS | Incorporator |
Name | Role |
---|---|
SHERRY EDWARDS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE BUYER'S AGENT SM | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-29 |
Annual Report | 2005-04-22 |
Annual Report | 2003-08-11 |
Statement of Change | 2003-06-19 |
Annual Report | 2002-05-08 |
Annual Report | 2001-06-08 |
Annual Report | 1999-05-25 |
Annual Report | 1998-07-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400037 | Antitrust | 2004-02-20 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BUYER'S CORNER REALTY, INC. |
Role | Plaintiff |
Name | NORTHERN KY ASSOCIATION OF REA |
Role | Defendant |
Sources: Kentucky Secretary of State