Name: | OLDE STONE REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 2004 (21 years ago) |
Organization Date: | 17 Jun 2004 (21 years ago) |
Last Annual Report: | 26 Jun 2008 (17 years ago) |
Organization Number: | 0588575 |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 1557 DRAKES RIDGE LN, ALVATON, KY 42122 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
, | Registered Agent |
Name | Role |
---|---|
Rita C. Scott | President |
Name | Role |
---|---|
James D. Scott | Director |
Rita C. Scott | Director |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 236927 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 238249 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Agent Resignation | 2009-02-11 |
Dissolution | 2008-12-31 |
Dissolution | 2008-12-30 |
Principal Office Address Change | 2008-07-25 |
Annual Report | 2008-06-26 |
Annual Report | 2007-02-05 |
Annual Report | 2006-02-21 |
Principal Office Address Change | 2005-09-23 |
Annual Report | 2005-09-15 |
Sources: Kentucky Secretary of State