Search icon

REAL ESTATE DEVELOPMENT SERVICES, INC.

Company Details

Name: REAL ESTATE DEVELOPMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 2002 (23 years ago)
Organization Date: 30 Jan 2002 (23 years ago)
Last Annual Report: 28 Jun 2011 (14 years ago)
Organization Number: 0530089
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 3532 WOLF RD, TAYLOR MILL, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ALAN NAGELEISEN Registered Agent

Incorporator

Name Role
ALAN NAGELEISEN Incorporator

President

Name Role
Alan R Nageleisen President

Former Company Names

Name Action
CONSTRUCTION MANAGEMENT CONSULTING SERVICES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-28
Annual Report 2010-06-26
Annual Report 2009-06-12
Annual Report 2008-06-24
Annual Report 2007-04-02
Annual Report 2006-03-14
Annual Report 2005-03-29
Annual Report 2003-09-25
Amendment 2003-05-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3213045000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REAL ESTATE DEVELOPMENT SERVICES, INC.
Recipient Name Raw REAL ESTATE DEVELOPMENT SERVICES, INC.
Recipient DUNS 008900048
Recipient Address 3532 WOLF RD., TAYLOR MILL, KENTON, KENTUCKY, 41015-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State