Name: | CUMBERLAND VALLEY REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1999 (26 years ago) |
Organization Date: | 24 Feb 1999 (26 years ago) |
Last Annual Report: | 11 Apr 2018 (7 years ago) |
Organization Number: | 0469946 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 8026 SAINT ANDREWS VILLAGE DR, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN D. HILAND | Registered Agent |
Name | Role |
---|---|
Stephen D. Hiland, Sr. | CEO |
Name | Role |
---|---|
Barbara D Hiland | President |
Name | Role |
---|---|
STEPHEN D. HILAND, SR. | Secretary |
Name | Role |
---|---|
ROBERT W SUITOR | Incorporator |
REBECCA A SUITOR | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234419 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Registered Agent name/address change | 2018-04-11 |
Annual Report | 2018-04-11 |
Principal Office Address Change | 2017-08-04 |
Annual Report | 2017-08-04 |
Annual Report Return | 2017-05-04 |
Annual Report | 2016-04-22 |
Annual Report | 2015-04-17 |
Annual Report | 2014-04-09 |
Annual Report | 2013-04-25 |
Sources: Kentucky Secretary of State