Name: | REALTY ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1995 (30 years ago) |
Organization Date: | 04 Apr 1995 (30 years ago) |
Last Annual Report: | 29 Jun 2003 (22 years ago) |
Organization Number: | 0344950 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 855 TAYLORSVILLE ROAD, SUITE 200, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
PATRICIA L. LOESER | Secretary |
Name | Role |
---|---|
STEVE L TICHENOR | Treasurer |
Name | Role |
---|---|
PATRICIA L LOESER | President |
Name | Role |
---|---|
STEVE L TICHENOR | Director |
PATRICIA L LOESER | Director |
Name | Role |
---|---|
PATRICIA L. ESKRIDGE | Incorporator |
Name | Role |
---|---|
PATRICIA L. ESKRIDGE | Registered Agent |
Name | Role |
---|---|
Steve Tichenor | Vice President |
Name | Action |
---|---|
REALTY ASSOCIATES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
THE BOATWORKS | Inactive | 2004-03-18 |
Name | File Date |
---|---|
Annual Report | 2003-10-07 |
Annual Report | 2002-12-10 |
Annual Report | 2000-05-03 |
Annual Report | 1999-07-16 |
Certificate of Withdrawal of Assumed Name | 1999-05-10 |
Certificate of Assumed Name | 1999-03-18 |
Annual Report | 1998-06-25 |
Statement of Change | 1998-06-10 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State