Search icon

BECHTOLD PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
R. P. NEWTON, JR. Registered Agent

President

Name Role
RP NEWTON JR President

Treasurer

Name Role
RP NEWTON JR Treasurer

Secretary

Name Role
JAMIE NEWTON Secretary

Incorporator

Name Role
DAVID H. COOPER Incorporator

Former Company Names

Name Action
BECHTOLD PROPERTIES, INC. Merger

Filings

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