Name: | ELMCROFT ESTATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1995 (30 years ago) |
Organization Date: | 18 Aug 1995 (30 years ago) |
Last Annual Report: | 29 Jun 2014 (11 years ago) |
Organization Number: | 0404400 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 301-B MAPLE LEAF DR., MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM E. BLOXTON | Registered Agent |
Name | Role |
---|---|
W. E. Bloxton | Director |
Harriet S. Ryan | Director |
H. Ward Smith | Director |
James F. Ryan | Director |
Lucinda R. Smith | Director |
Name | Role |
---|---|
H. Ward Smith | President |
Name | Role |
---|---|
Harriet S. Ryan | Secretary |
Name | Role |
---|---|
WILLIAM E. BLOXTON | Treasurer |
Name | Role |
---|---|
James F. Ryan | Vice President |
Name | Role |
---|---|
HARRIET R. RYAN | Incorporator |
H. WARD C. SMITH | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-29 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-24 |
Annual Report | 2009-06-25 |
Annual Report | 2008-06-24 |
Annual Report | 2007-05-16 |
Annual Report | 2006-06-10 |
Sources: Kentucky Secretary of State