Name: | 1ST RESIDENTIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 1998 (27 years ago) |
Organization Date: | 09 Jan 1998 (27 years ago) |
Last Annual Report: | 26 Mar 2012 (13 years ago) |
Organization Number: | 0450344 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 1ST RESIDENTIAL INC, 870 WOODBURY DRIVE, VILLA HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CINDY BROUILLETTE | Registered Agent |
Name | Role |
---|---|
Cindy Brouillette | President |
Name | Role |
---|---|
Cindy Brouillette | Secretary |
Name | Role |
---|---|
Cindy Brouillette | Vice President |
Name | Role |
---|---|
Cindy Brouillette | Treasurer |
Name | Role |
---|---|
Cindy Brouillette | Director |
Name | Role |
---|---|
CINDY BROUILETTE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CINDY B! | Inactive | 2014-04-06 |
COMMERCIAL ONE REALTORS | Inactive | 2011-03-26 |
CINDY B! REALTORS | Inactive | 2010-08-14 |
Name | File Date |
---|---|
Dissolution | 2012-11-30 |
Annual Report | 2012-03-26 |
Annual Report | 2011-03-30 |
Annual Report | 2010-05-05 |
Certificate of Assumed Name | 2009-04-06 |
Reinstatement | 2009-03-23 |
Registered Agent name/address change | 2009-03-23 |
Principal Office Address Change | 2009-03-23 |
Administrative Dissolution Return | 2008-11-25 |
Administrative Dissolution | 2008-11-01 |
Sources: Kentucky Secretary of State