Search icon

CRL Properties, Inc.

Company Details

Name: CRL Properties, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 2010 (15 years ago)
Organization Date: 06 Aug 2010 (15 years ago)
Last Annual Report: 02 Feb 2019 (6 years ago)
Organization Number: 0768725
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3550 FRANKFORT AVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1

President

Name Role
Paul Zachary Leonardo President

Registered Agent

Name Role
PAUL Z LEONARDO Registered Agent

Incorporator

Name Role
Paul Z Leonardo Incorporator

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-02-02
Annual Report 2018-02-12
Annual Report 2017-01-31
Annual Report 2016-01-14
Registered Agent name/address change 2015-01-04
Annual Report 2015-01-04
Principal Office Address Change 2014-01-10

Sources: Kentucky Secretary of State