Name: | KENTUCKY FORECLOSURE MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2006 (19 years ago) |
Organization Date: | 30 May 2006 (19 years ago) |
Last Annual Report: | 10 Feb 2009 (16 years ago) |
Organization Number: | 0639718 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 4135 ALEXANDRIA PIKE, STE 103, COLD SPRINGS , KY 41076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
John D. Christopher, Jr. | President |
Name | Role |
---|---|
John D. Christopher, Jr. | Director |
Name | Role |
---|---|
DELBERT K. PERRY | Incorporator |
Name | Role |
---|---|
BRENDA STONE | Registered Agent |
Name | Role |
---|---|
Brenda Stone | Secretary |
Name | Role |
---|---|
Brenda Stone | Treasurer |
Name | File Date |
---|---|
Dissolution | 2009-06-23 |
Principal Office Address Change | 2009-02-16 |
Registered Agent name/address change | 2009-02-16 |
Annual Report | 2009-02-10 |
Annual Report | 2008-07-08 |
Statement of Change | 2007-07-20 |
Annual Report Amendment | 2007-07-18 |
Annual Report | 2007-02-26 |
Articles of Incorporation | 2006-05-30 |
Sources: Kentucky Secretary of State