Name: | REBOB REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 May 2000 (25 years ago) |
Organization Date: | 08 May 2000 (25 years ago) |
Last Annual Report: | 14 Mar 2006 (19 years ago) |
Organization Number: | 0494150 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 407 CREEKSIDE DR, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT A. LAWSON | Registered Agent |
Name | Role |
---|---|
Rebecca Lawson | Secretary |
Name | Role |
---|---|
Robert A. Lawson | President |
Name | Role |
---|---|
Robert A. Lawson | Director |
Rebecca Lawson | Director |
Name | Role |
---|---|
ROBERT A LAWSON | Signature |
Name | Role |
---|---|
LINDA S. BOUVETTE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235640 | Registered Firm Branch | Closed | 2017-03-29 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-03-14 |
Statement of Change | 2005-10-25 |
Annual Report | 2005-10-18 |
Annual Report | 2003-08-28 |
Annual Report | 2002-05-23 |
Annual Report | 2001-11-01 |
Articles of Incorporation | 2000-05-08 |
Sources: Kentucky Secretary of State