Name: | WHITE OAK REAL ESTATE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2003 (22 years ago) |
Organization Date: | 09 Sep 2003 (22 years ago) |
Last Annual Report: | 07 Jul 2020 (5 years ago) |
Organization Number: | 0567726 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 301 COUNTRY CLUB DRIVE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VIRGINIA L SMITH | Registered Agent |
Name | Role |
---|---|
KENNETH C SMITH | Incorporator |
Name | Role |
---|---|
VIRGINIA L SMITH | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 236939 | Registered Firm Branch | Closed | 2017-03-31 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
KEN C. SMITH APPRAISALS | Expiring | 2025-07-07 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-07-07 |
Reinstatement | 2020-07-07 |
Certificate of Assumed Name | 2020-07-07 |
Registered Agent name/address change | 2020-07-07 |
Reinstatement Approval Letter UI | 2020-04-14 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-08-14 |
Annual Report | 2016-05-16 |
Reinstatement Certificate of Existence | 2016-01-05 |
Sources: Kentucky Secretary of State