Name: | Kemba Realty, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2017 (7 years ago) |
Organization Date: | 22 Dec 2016 (8 years ago) |
Authority Date: | 11 Dec 2017 (7 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 1004568 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 5600 CHAPPELL CROSSING BLVD, WEST CHESTER, OH 45069 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Daniel Sutton | President |
Name | Role |
---|---|
Jerry Ziegelmeyer | Director |
Bruce Raines | Director |
Daniel Sutton | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Jerry Ziegelmeyer | Registered Agent |
Name | Role |
---|---|
Andy Dunn | Authorized Rep |
Name | Role |
---|---|
Andy Dunn | Executive |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 239845 | Registered Firm Branch | Closed | 2017-12-11 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-05-03 |
Principal Office Address Change | 2022-04-05 |
Annual Report | 2022-04-01 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-19 |
Registered Agent name/address change | 2018-02-05 |
Sources: Kentucky Secretary of State