Entity Name: | KEG REAL PROPERTY GROWTH FUND 2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 18 Jul 2014 (11 years ago) |
Date of dissolution: | 26 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | F14000003063 |
FEI/EIN Number | 47-1038862 |
Address: | 6500 Busch Blvd., Suite 250, Columbus, OH, 43229, US |
Mail Address: | 6500 Busch Blvd., Suite 250, Columbus, OH, 43229, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Werner Thomas P | Chief Executive Officer | 6500 Busch Blvd., Suite 250, Columbus, OH, 43229 |
Name | Role | Address |
---|---|---|
Werner Thomas P | Director | 6500 Busch Blvd., Suite 250, Columbus, OH, 43229 |
Simon Daniel E | Director | 6500 Busch Blvd., Suite 250, Columbus, OH, 43229 |
Werner Brenda M | Director | 6500 Busch Blvd., Suite 250, Columbus, OH, 43229 |
Name | Role | Address |
---|---|---|
Werner Thomas P | President | 6500 Busch Blvd., Suite 250, Columbus, OH, 43229 |
Name | Role | Address |
---|---|---|
Werner Brenda P | Secretary | 6500 Busch Blvd., Suite 250, Columbus, OH, 43229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
WITHDRAWAL | 2017-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 6500 Busch Blvd., Suite 250, Columbus, OH 43229 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 6500 Busch Blvd., Suite 250, Columbus, OH 43229 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Foreign Profit | 2014-07-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State