Search icon

ROMIKA PROPERTIES, INC.

Company Details

Name: ROMIKA PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1996 (28 years ago)
Organization Date: 15 Nov 1996 (28 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Organization Number: 0424204
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4400 BRECKENRIDGE LANE #402, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Richard M Knox Vice President

Director

Name Role
Richard M Knox Director
Frieda M Knox Director

Registered Agent

Name Role
RICHARD M KNOX Registered Agent

President

Name Role
Frieda M Knox President

Incorporator

Name Role
RICHARD M. KNOX Incorporator

Filings

Name File Date
Annual Report 2024-03-10
Annual Report 2023-05-08
Annual Report 2022-05-24
Registered Agent name/address change 2021-06-27
Principal Office Address Change 2021-06-27
Annual Report 2021-06-27
Annual Report 2020-07-17
Annual Report 2019-06-24
Annual Report 2018-08-24
Annual Report 2017-05-17

Sources: Kentucky Secretary of State