Search icon

N.C. REAL ESTATE INC.

Company Details

Name: N.C. REAL ESTATE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Mar 2006 (19 years ago)
Organization Date: 03 Mar 2006 (19 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0633567
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 190 HOLIDAY WAY, 190 HOLIDAY WAY, LEITCHFIELD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 16000

President

Name Role
Douglas Mills Woodward President

Secretary

Name Role
Douglas Mills Woodward Secretary

Director

Name Role
Douglas Mills Woodward Director

Incorporator

Name Role
KIRSTEN L. CURRY Incorporator

Registered Agent

Name Role
DOUGLAS M. WOODWARD Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-10
Principal Office Address Change 2021-01-28
Principal Office Address Change 2021-01-28
Registered Agent name/address change 2020-11-28
Principal Office Address Change 2020-11-28
Annual Report 2020-02-21
Annual Report 2019-01-11
Annual Report 2018-04-12
Annual Report 2017-06-15

Sources: Kentucky Secretary of State