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 |
Name | Role |
---|---|
CAROLYN M. HENDRIX | Registered Agent |
Name | Role |
---|---|
Carolyn M Hendrix | Treasurer |
Name | Role |
---|---|
Nancy M Pohl | Director |
Carolyn M Hendrix | Director |
Roy W McMeans | Director |
Walter H Mcmeans Jr | Director |
Name | Role |
---|---|
Nancy M Pohl | President |
Name | Role |
---|---|
Walter H McMeans Jr | Vice President |
Name | Role |
---|---|
Carolyn M Hendrix | Secretary |
Name | Role |
---|---|
CAROLYN M HENDRIX | Signature |
Name | Role |
---|---|
CAROLYN M. HENDRIX | Incorporator |
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