Search icon

HCP REALTY CO.

Company Details

Name: HCP REALTY CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2001 (24 years ago)
Authority Date: 21 Jun 2001 (24 years ago)
Last Annual Report: 01 Mar 2022 (3 years ago)
Organization Number: 0518014
Principal Office: 5612 CARTHAGE AVE., NORWOOD, OH 45212
Place of Formation: OHIO

President

Name Role
Walter E Homan President

Secretary

Name Role
Margaret H Masters Secretary
Frank X Homan Jr Secretary

Director

Name Role
WALTER E HOMAN Director
FRANK X HOMAN JR. Director
MARGARET H MASTERS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
HCP PROPERTIES, INC. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2022-03-23
Annual Report 2022-03-01
Registered Agent name/address change 2021-06-30
Annual Report 2021-04-07
Annual Report 2020-02-26
Annual Report 2019-05-31
Principal Office Address Change 2018-06-15
Annual Report 2018-06-15
Registered Agent name/address change 2017-10-31
Annual Report 2017-06-22

Sources: Kentucky Secretary of State