Name: | DUNAWAY REAL ESTATE INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 May 2002 (23 years ago) |
Organization Date: | 13 May 2002 (23 years ago) |
Last Annual Report: | 10 Nov 2010 (14 years ago) |
Organization Number: | 0536754 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 225 WEST MAIN ST, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBIN DUNAWAY | Registered Agent |
Name | Role |
---|---|
Robin E Dunaway | President |
Name | Role |
---|---|
ROBIN DUNAWAY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237110 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Action |
---|---|
DUNAWAY PROPERTIES INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
REALTY EXECUTIVES ADVANTAGE | Inactive | 2011-06-06 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-29 |
Annual Report Return | 2011-04-13 |
Amendment | 2010-11-10 |
Reinstatement | 2010-11-10 |
Principal Office Address Change | 2010-11-10 |
Registered Agent name/address change | 2010-11-10 |
Administrative Dissolution Return | 2008-11-19 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-11 |
Sources: Kentucky Secretary of State