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 |
Name | Role |
---|---|
Walter E Homan | President |
Name | Role |
---|---|
Margaret H Masters | Secretary |
Frank X Homan Jr | Secretary |
Name | Role |
---|---|
WALTER E HOMAN | Director |
FRANK X HOMAN JR. | Director |
MARGARET H MASTERS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HCP PROPERTIES, INC. | Unknown | - |
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