Name: | COLOR Real Estate Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 2017 (8 years ago) |
Organization Date: | 31 May 2017 (8 years ago) |
Last Annual Report: | 26 May 2024 (a year ago) |
Organization Number: | 0987022 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 1986 HWY 11 N , BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ERNIE MARTIN | Treasurer |
Name | Role |
---|---|
ERNIE MARTIN | Director |
SHEILA B MARTIN | Director |
Name | Role |
---|---|
ERNIE MARTIN | President |
Name | Role |
---|---|
Ernie Martin | Incorporator |
Name | Role |
---|---|
ERNIE MARTIN | Registered Agent |
Ernie Martin | Registered Agent |
Name | Role |
---|---|
SHEILA B MARTIN | Vice President |
Name | Role |
---|---|
SHEILA B MARTIN | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-26 |
Annual Report | 2023-05-10 |
Principal Office Address Change | 2023-05-10 |
Reinstatement Certificate of Existence | 2022-03-14 |
Reinstatement | 2022-03-14 |
Principal Office Address Change | 2022-03-14 |
Registered Agent name/address change | 2022-03-14 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-19 |
Sources: Kentucky Secretary of State