Name: | PRIORITY REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1998 (27 years ago) |
Organization Date: | 23 Jun 1998 (27 years ago) |
Last Annual Report: | 03 Mar 2004 (21 years ago) |
Organization Number: | 0458303 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 916 OAKMOUNT CT, UNION, KY 41091-7722 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KARIN KAUFMAN | Registered Agent |
Name | Role |
---|---|
Karin Kaufman | Sole Officer |
Name | Role |
---|---|
KARIN H FLEDDERMAN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 239258 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 237246 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 234453 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Sixty Day Notice Return | 2005-12-02 |
Administrative Dissolution Return | 2005-11-30 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-05-14 |
Annual Report | 2003-05-14 |
Statement of Change | 2003-04-07 |
Annual Report | 2002-05-08 |
Statement of Change | 2001-05-24 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-08 |
Sources: Kentucky Secretary of State