Search icon

THE NUCLEUS REAL PROPERTIES, INC.

Company Details

Name: THE NUCLEUS REAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 2013 (12 years ago)
Organization Date: 11 Jul 2013 (12 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Organization Number: 0861949
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 215 CENTRAL AVENUE, SUITE 212, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
EDDY ROBERTS Director
W. Earl Reed, III Director
DR. JAMES E. RAMSEY Director
Neeli Bendapudi Director
James Boone Director
Paul Carrico Director
Jill Force Director
Sandra Frazier Director
Larry McDonald Director
Mark Nickel Director

Incorporator

Name Role
MICHAEL J. CURTIN Incorporator

Registered Agent

Name Role
FRANKLIN K. JELSMA Registered Agent

Vice Chairman

Name Role
W. Earl Reed, III Vice Chairman

Chairman

Name Role
Keith M. Sherman Chairman

Secretary

Name Role
W. Earl Reed, III Secretary

Filings

Name File Date
Dissolution 2020-11-06
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-06-28
Registered Agent name/address change 2017-06-30
Annual Report 2017-06-30
Principal Office Address Change 2017-06-29
Annual Report Amendment 2016-06-30
Annual Report 2016-04-12

Sources: Kentucky Secretary of State