Name: | S R I REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 2001 (24 years ago) |
Organization Date: | 26 Jan 2001 (24 years ago) |
Last Annual Report: | 11 Mar 2008 (17 years ago) |
Organization Number: | 0509579 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | P.O. BOX 1014, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CLIFFORD K. HUNTER | Registered Agent |
Name | Role |
---|---|
John R. Conley | President |
Name | Role |
---|---|
Clifford K. Hunter | Director |
John R. Conley | Director |
TONJA R ELROD | Director |
Name | Role |
---|---|
Clifford K. Hunter | Secretary |
Name | Role |
---|---|
TONJA R ELROD | Vice President |
Name | Role |
---|---|
CLIFFORD K. HUNTER | Incorporator |
Name | Role |
---|---|
CLIFFORD K HUNTER | Signature |
Name | Status | Expiration Date |
---|---|---|
VICTORY NEW HOME BUILDERS, INC. | Inactive | 2012-01-02 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-11 |
Annual Report | 2007-02-22 |
Name Renewal | 2006-07-18 |
Annual Report | 2006-03-13 |
Statement of Change | 2005-06-18 |
Annual Report | 2005-05-31 |
Principal Office Address Change | 2004-09-08 |
Annual Report | 2003-06-02 |
Annual Report | 2002-09-23 |
Sources: Kentucky Secretary of State