Name: | SRG PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1997 (28 years ago) |
Organization Date: | 12 Feb 1997 (28 years ago) |
Last Annual Report: | 10 May 2012 (13 years ago) |
Organization Number: | 0428489 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3399 TATES CREEK ROAD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN R. GRAVES | Registered Agent |
Name | Role |
---|---|
Steven R Graves | President |
Name | Role |
---|---|
DAVID R. GRAVES | Secretary |
Name | Role |
---|---|
STEVEN R. GRAVES | Incorporator |
Name | Role |
---|---|
Steven R Graves | Director |
DAVID R. GRAVES | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237197 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-27 |
Annual Report Return | 2013-03-20 |
Annual Report | 2012-05-10 |
Annual Report | 2011-07-20 |
Annual Report Return | 2011-04-13 |
Reinstatement | 2010-08-03 |
Principal Office Address Change | 2010-08-03 |
Registered Agent name/address change | 2010-08-03 |
Administrative Dissolution Return | 2005-12-01 |
Sources: Kentucky Secretary of State