Search icon

SRG PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
STEVEN R. GRAVES Registered Agent

President

Name Role
Steven R Graves President

Secretary

Name Role
DAVID R. GRAVES Secretary

Incorporator

Name Role
STEVEN R. GRAVES Incorporator

Director

Name Role
Steven R Graves Director
DAVID R. GRAVES Director

Licenses

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 - - - - -

Filings

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