Search icon

FIVE ESTATES, INC.

Company Details

Name: FIVE ESTATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 1997 (28 years ago)
Organization Date: 23 Jan 1997 (28 years ago)
Last Annual Report: 13 May 2019 (6 years ago)
Organization Number: 0427438
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1026 CHESLEY DRIVE, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CAROLYN M. HENDRIX Registered Agent

Treasurer

Name Role
Carolyn M Hendrix Treasurer

Director

Name Role
Nancy M Pohl Director
Carolyn M Hendrix Director
Roy W McMeans Director
Walter H Mcmeans Jr Director

President

Name Role
Nancy M Pohl President

Vice President

Name Role
Walter H McMeans Jr Vice President

Secretary

Name Role
Carolyn M Hendrix Secretary

Signature

Name Role
CAROLYN M HENDRIX Signature

Incorporator

Name Role
CAROLYN M. HENDRIX Incorporator

Filings

Name File Date
Dissolution 2019-09-19
Annual Report 2019-05-13
Annual Report 2018-05-30
Annual Report 2017-04-18
Annual Report 2016-03-14
Annual Report 2015-04-16
Annual Report 2014-03-12
Annual Report 2013-03-12
Annual Report 2012-03-14
Annual Report 2011-03-15

Sources: Kentucky Secretary of State