Name: | BECHTOLD PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1997 (27 years ago) |
Organization Date: | 19 Sep 1997 (27 years ago) |
Last Annual Report: | 13 Jul 2001 (24 years ago) |
Organization Number: | 0438893 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 3607 CONSTANTINE DRIVE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
R. P. NEWTON, JR. | Registered Agent |
Name | Role |
---|---|
RP NEWTON JR | President |
Name | Role |
---|---|
RP NEWTON JR | Treasurer |
Name | Role |
---|---|
JAMIE NEWTON | Secretary |
Name | Role |
---|---|
DAVID H. COOPER | Incorporator |
Name | Action |
---|---|
BECHTOLD PROPERTIES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2001-09-12 |
Annual Report | 2000-07-20 |
Statement of Change | 2000-06-29 |
Annual Report | 1998-07-28 |
Articles of Incorporation | 1997-09-19 |
Sources: Kentucky Secretary of State