Search icon

TOP PRODUCERS REAL ESTATE GROUP, INC.

Company Details

Name: TOP PRODUCERS REAL ESTATE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jan 1996 (29 years ago)
Organization Date: 24 Jan 1996 (29 years ago)
Last Annual Report: 30 Dec 1998 (26 years ago)
Organization Number: 0410961
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 100 WEST MAIN ST., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARY LEE NEW Registered Agent

Secretary

Name Role
JENNIE SMITHER Secretary

President

Name Role
MARY LEE NEW President

Incorporator

Name Role
MARY LEE NEW Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Reinstatement 1999-02-16
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01
Articles of Incorporation 1996-01-24

Sources: Kentucky Secretary of State