Search icon

CENTRAL KENTUCKY TAX DEFERRED EXCHANGES, INC.

Company Details

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

Registered Agent

Name Role
ROBERT P. TRINLER Registered Agent

Signature

Name Role
ROBERT P TRINLER Signature

Director

Name Role
Robert P Trinler Director

Sole Officer

Name Role
Robert P Trinler Sole Officer

Incorporator

Name Role
JAMES CRAYTON CLAY Incorporator

Filings

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