Name: | CENTURY 21 BLUEGRASS REALTY GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2005 (19 years ago) |
Organization Date: | 27 Dec 2005 (19 years ago) |
Last Annual Report: | 08 Feb 2010 (15 years ago) |
Organization Number: | 0628418 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P. O. BOX 372, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK D. ALCOTT | Registered Agent |
Name | Role |
---|---|
David Sims | President |
Name | Role |
---|---|
Ryan Nolin | Vice President |
Name | Role |
---|---|
George Vogler | Secretary |
Name | Role |
---|---|
Ryan Nolin | Director |
George Vogler | Director |
David Sims | Director |
Name | Role |
---|---|
MARK D. ALCOTT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232614 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 232615 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
NVS HOLDINGS | Inactive | 2014-05-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2010-02-08 |
Annual Report | 2010-02-08 |
Certificate of Assumed Name | 2009-05-20 |
Principal Office Address Change | 2009-04-06 |
Annual Report | 2009-01-21 |
Annual Report | 2008-01-30 |
Principal Office Address Change | 2007-08-27 |
Annual Report | 2007-01-22 |
Annual Report | 2006-02-03 |
Sources: Kentucky Secretary of State