Search icon

CANAAN REALTY GROUP, INC.

Company Details

Name: CANAAN REALTY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jun 2004 (21 years ago)
Organization Date: 10 Jun 2004 (21 years ago)
Last Annual Report: 27 Mar 2008 (17 years ago)
Organization Number: 0588143
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 400 Michigan Avenue, Elizabethtown, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY M. FARMER Registered Agent

President

Name Role
Jeffrey M. Farmer President

Signature

Name Role
Jeffrey M Farmer Signature
BRYAN ROBINSON Signature

Vice President

Name Role
Bryan Robinson Vice President
James Keith Vice President

Secretary

Name Role
Bryan Robinson Secretary

Treasurer

Name Role
Bryan Robinson Treasurer

Director

Name Role
Bryan Robinson Director
Jeffrey M. Farmer Director
James Keith Director

Incorporator

Name Role
JEFFREY M. FARMER Incorporator
BRYAN ROBINSON Incorporator
JAMES KEITH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 235224 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
CANAAN AUCTION GROUP, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-03-27
Annual Report 2007-03-07
Annual Report 2006-07-27
Annual Report 2005-08-17
Amendment 2005-05-18
Statement of Change 2005-04-12
Principal Office Address Change 2005-04-08

Sources: Kentucky Secretary of State