Name: | INDUSTRIAL PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1997 (27 years ago) |
Organization Date: | 16 Oct 1997 (27 years ago) |
Last Annual Report: | 20 Jan 2024 (a year ago) |
Organization Number: | 0440061 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42762 |
City: | Millwood |
Primary County: | Grayson County |
Principal Office: | PO BOX 26, MILLWOOD, KY 42762 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
NANCY CARTER | Registered Agent |
Name | Role |
---|---|
RAY MARTIN RAGLAND | Incorporator |
Name | Role |
---|---|
Randy Carter | President |
Name | Role |
---|---|
Nancy Carter | Secretary |
Name | Role |
---|---|
Nancy Carter | Treasurer |
Name | Role |
---|---|
Ray Ragland | Vice President |
Name | Role |
---|---|
Nancy Carter | Director |
Randy Carter | Director |
Ray Ragland | Director |
Name | File Date |
---|---|
Annual Report | 2024-01-20 |
Annual Report | 2023-06-21 |
Registered Agent name/address change | 2022-06-10 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-18 |
Annual Report | 2020-04-13 |
Principal Office Address Change | 2019-06-19 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-01 |
Annual Report | 2017-06-07 |
Sources: Kentucky Secretary of State