Name: | ACTION 1ST REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2004 (21 years ago) |
Organization Date: | 01 Oct 2004 (21 years ago) |
Last Annual Report: | 04 Jun 2009 (16 years ago) |
Organization Number: | 0596189 |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 212 SOUTH MAIN STREET, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MONA GRAVES | Registered Agent |
Name | Role |
---|---|
MONA GRAVES | President |
Name | Role |
---|---|
JERRI FERRELL | Vice President |
Name | Role |
---|---|
JERRI FERRELL | Secretary |
Name | Role |
---|---|
MONA GRAVES | Treasurer |
Name | Role |
---|---|
MONA GRAVES | Director |
JERRI FERRELL | Director |
Name | Role |
---|---|
MONA GRAVES | Incorporator |
JERRI J. FERRELL | Incorporator |
Name | Action |
---|---|
CENTURY 21 ACTION REALTY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CENTURY 21 ACTION 1ST REALTY, INC. | Inactive | 2009-11-23 |
Name | File Date |
---|---|
Dissolution | 2010-03-15 |
Annual Report | 2009-06-04 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-31 |
Annual Report | 2006-03-10 |
Statement of Change | 2005-09-22 |
Annual Report | 2005-09-20 |
Certificate of Assumed Name | 2004-11-23 |
Articles of Incorporation | 2004-10-01 |
Sources: Kentucky Secretary of State