Search icon

Kentuckiana Real Estate Holdings LLC

Company Details

Name: Kentuckiana Real Estate Holdings LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 2015 (10 years ago)
Organization Date: 26 Dec 2012 (12 years ago)
Authority Date: 15 Oct 2015 (10 years ago)
Last Annual Report: 05 Oct 2017 (8 years ago)
Organization Number: 0934626
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2323 RING RD, Elizabethtown, KY 42701
Place of Formation: INDIANA

Treasurer

Name Role
Bill Wright Treasurer

President

Name Role
Paul A Chrisco President

Director

Name Role
E. E. HUBBARD Director
ALFRED E. BOWLING Director
JOHN S. THARP Director

Incorporator

Name Role
NELSON COUNTY FEDERAL SAVINGS & LOAN ASSOCIATION Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NELSON SERVICE CORPORATION Merger
FIRST FEDERAL SERVICE CORP. OF ELIZABETHTOWN Old Name
HERITAGE PROPERTIES, LLC Merger
FIRST SERVICE CORP. OF ELIZABETHTOWN Merger
NELSON FEDERAL SERVICE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
Kentuckiana Real Estate Holdings LLC Inactive -

Filings

Name File Date
Revocation Return 2018-11-30
Revocation of Certificate of Authority 2018-10-16
Sixty Day Notice Return 2018-09-28
Annual Report 2017-10-05
Articles of Merger 2016-08-26
Annual Report 2016-08-26
Annual Report 2016-07-25
Registered Agent name/address change 2016-07-25
Registered Agent name/address change 2016-01-28
Annual Report 2016-01-28

Sources: Kentucky Secretary of State