Name: | DEBUSSCHERE REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1996 (29 years ago) |
Organization Date: | 22 May 1996 (29 years ago) |
Last Annual Report: | 21 Feb 2016 (9 years ago) |
Organization Number: | 0416515 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1721 GRIFFIN GATE ROAD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEBUSSCHERE REALTY, INC., FLORIDA | F01000001376 | FLORIDA |
Name | Role |
---|---|
MICHAEL T. DEBUSSCHERE | Registered Agent |
Name | Role |
---|---|
Michael T Debusschere | Sole Officer |
Name | Role |
---|---|
Michael Debusschere | Director |
Jane DeBusschere | Director |
Name | Role |
---|---|
MICHAEL T. DEBUSSCHERE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233450 | Registered Firm Branch | Closed | 2017-02-23 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
THE SUMMIT OFFICE SUITES | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Dissolution | 2016-08-24 |
Annual Report | 2016-02-21 |
Annual Report | 2015-07-13 |
Annual Report | 2014-06-30 |
Annual Report | 2013-06-24 |
Name Renewal | 2013-02-04 |
Annual Report | 2012-06-02 |
Registered Agent name/address change | 2011-06-16 |
Principal Office Address Change | 2011-06-16 |
Annual Report | 2011-06-16 |
Sources: Kentucky Secretary of State