Name: | CENTRAL KENTUCKY TAX DEFERRED EXCHANGES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 1998 (27 years ago) |
Organization Date: | 12 Jan 1998 (27 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0450448 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 326 S. BROADWAY, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT P. TRINLER | Registered Agent |
Name | Role |
---|---|
ROBERT P TRINLER | Signature |
Name | Role |
---|---|
Robert P Trinler | Director |
Name | Role |
---|---|
Robert P Trinler | Sole Officer |
Name | Role |
---|---|
JAMES CRAYTON CLAY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-29 |
Annual Report | 2009-06-24 |
Annual Report | 2008-06-30 |
Principal Office Address Change | 2008-06-27 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-20 |
Annual Report | 2005-02-16 |
Annual Report | 2003-05-02 |
Annual Report | 2002-07-02 |
Sources: Kentucky Secretary of State