Name: | TAYLORMADE REAL ESTATE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1997 (28 years ago) |
Organization Date: | 18 Aug 1997 (28 years ago) |
Last Annual Report: | 12 May 2000 (25 years ago) |
Organization Number: | 0437328 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 159 WORNINGFORD DRIVE, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARY LINDER-NEAL | Registered Agent |
Name | Role |
---|---|
Mary Linder neal | President |
Name | Role |
---|---|
William B Neal | Vice President |
Name | Role |
---|---|
William B Neal | Secretary |
Name | Role |
---|---|
MARY LINDER-NEAL | Incorporator |
WILLIAM B. NEAL | Incorporator |
Name | Role |
---|---|
Mary Linder Neal | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234158 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
RE/MAX AT THE LAKE | Inactive | - |
TAYLORMADE MORTGAGE SERVICES | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-06-09 |
Annual Report | 1999-08-13 |
Annual Report | 1998-08-25 |
Articles of Incorporation | 1997-08-18 |
Certificate of Assumed Name | 1997-08-18 |
Certificate of Assumed Name | 1997-08-18 |
Sources: Kentucky Secretary of State