Search icon

REALTY IMPROVEMENT COMPANY, INC.

Company Details

Name: REALTY IMPROVEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Oct 1997 (28 years ago)
Organization Date: 02 Oct 1997 (28 years ago)
Last Annual Report: 05 May 1998 (27 years ago)
Organization Number: 0439461
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9113 TAYLORSVILLE RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TAMMY SMITH Registered Agent

President

Name Role
Tammy Webb Smith President

Secretary

Name Role
Tammy Webb Smith Secretary

Incorporator

Name Role
LAWRENCE J. PHILLIPS Incorporator

Treasurer

Name Role
Paul Webb Treasurer

Vice President

Name Role
Paul Webb Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-29
Articles of Incorporation 1997-10-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-22
Type:
Accident
Address:
40 RAY DRIVE, TAYLORSVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State