BYD100447 FORECLOSURE TITLE INFORMATION Date: 5/6/2011 Master Stock Number: BYD100447 Property Address: PAUL COFFEY BOULEVARD 0, KY 0 Map ID: 016-00-00-070.00 Current Owner: Title LOUISA LAND DEVELOPMENT INC Mailing Address: PVA C/O BRENDA L. SMITH, PO BOX 889, FLATWOODS, KY 41139 Deed Type: General Warranty Deed Deed Book: 563 Deed Date: 12/21/1992 Deed page: 271 Legal Description: See Attached Property Description: 32.79 AC P COFFEY PARK Unreleased Mortgages: Other Claims: Holder Name: COMMONWEALTH OF KENTUCKY NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION CABINET Lien Type: NOTICE OF STATUTORY LIEN SOS Address: 300 FAIR OAKS LN FRANKFORT, KY 40601 Date: Book: Page: Amount 9/2/1999 L38 178 $8,117.91 Filed Lien Address: BRYAN ALAN THOMPSON FIFTH FLOOR, CAPITAL PLAZA TOWER FRANKFORT, KY 40601 Holder Name: ENSA ENVIRONMENTAL, INC. Lien Type: JUDGMENT Date: Book: Page: Amount 10/22/1997 36 73 $18,300.50 Filed Lien Address: FRANKLEN K. BELHASEN II PO BOX 670 PAINTSVILLE, KY 41240 Notes: CASE NO. 97-CI-00159 UNABLE TO FIND CURRENT INFORMATION. SEE ATTACHEMENTS Holder Name: REI CONSULTING, INC. Lien Type: JUDGMENT
60
Embed
BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
BYD100447
FORECLOSURE TITLE INFORMATION
Date: 5/6/2011
Master Stock
Number:
BYD100447
Property Address: PAUL COFFEY BOULEVARD
0, KY 0
Map ID: 016-00-00-070.00
Current Owner:
Title LOUISA LAND DEVELOPMENT INC
Mailing Address:
PVA C/O BRENDA L. SMITH, PO BOX 889, FLATWOODS, KY 41139
Deed Type: General Warranty Deed Deed Book: 563
Deed Date: 12/21/1992 Deed page: 271
Legal Description: See Attached
Property Description: 32.79 AC P COFFEY PARK
Unreleased Mortgages:
Other Claims:
Holder Name: COMMONWEALTH OF KENTUCKY NATURAL RESOURCES AND
ENVIRONMENTAL PROTECTION CABINET
Lien Type: NOTICE OF STATUTORY
LIEN
SOS Address: 300 FAIR OAKS LN
FRANKFORT, KY 40601
Date:
Book:
Page:
Amount
9/2/1999
L38
178
$8,117.91
Filed Lien Address: BRYAN ALAN THOMPSON
FIFTH FLOOR, CAPITAL PLAZA TOWER
FRANKFORT, KY 40601
Holder Name: ENSA ENVIRONMENTAL, INC. Lien Type: JUDGMENT
Date:
Book:
Page:
Amount
10/22/1997
36
73
$18,300.50
Filed Lien Address: FRANKLEN K. BELHASEN II
PO BOX 670
PAINTSVILLE, KY 41240
Notes: CASE NO. 97-CI-00159
UNABLE TO FIND CURRENT INFORMATION. SEE
ATTACHEMENTS
Holder Name: REI CONSULTING, INC. Lien Type: JUDGMENT
Page 1 of 1Kentucky: State Board of Elections - County Clerks
9/1/2009http://elect.ky.gov/countyclerks.htm
LOUISA LAND DEVELOPMENT, INC.
General Information
Organization Number 0307719 Name LOUISA LAND DEVELOPMENT, INC. Profit or Non-Profit P - Profit Company Type KCO - Kentucky Corporation Status I - Inactive Standing B - Bad State KY File Date 11/20/1992 Organization Date 11/20/1992 Last Annual Report 3/26/1997
Principal Office P. O. BOX 889
FLATWOODS, KY 41139
Registered Agent BRENDA L. SMITH
12060 PAUL COFFEY BLVD. ASHLAND, KY 41102
Common No Par Shares 300
Current Officers
Initial Officers at time of formation
Director JAMES O. MARCUM Incorporator JAMES O. MARCUM
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created. Administrative Dissolution 11/3/1998 1 page tiff PDF Reinstatement 12/2/1996 2 pages tiff PDF Administrative Dissolution 11/7/1996 1 page tiff PDF Annual Report 7/1/1996 1 page tiff PDF Reinstatement 12/28/1995 2 pages tiff PDF Administrative Dissolution 11/1/1995 1 page tiff PDF Annual Report 7/1/1995 2 pages tiff PDF Statement of Change 10/4/1994 1 page tiff PDF Reinstatement 5/23/1994 2 pages tiff PDF Certificate of Assumed Name 5/23/1994 1 page tiff PDF Administrative Dissolution 11/2/1993 1 page tiff PDF
Administrative Dissolution Return
11/2/1993 2 pages tiff PDF
Sixty Day Notice Return 9/1/1993 2 pages tiff PDF Annual Report 7/1/1993 1 page tiff PDF
Page 1 of 2Welcome to Fasttrack Organization Search
Filing File Date Effective Date Org. Referenced Admin Dis. A. report not in 11/3/1998 11/3/1998 Sixty day notification 9/1/1998 9/1/1998 Reinstatement 12/2/1996 12/2/1996 Admin Dis. A. report not in 11/7/1996 11/7/1996 Reinstatement 12/28/1995 12/28/1995 Admin Dis. A. report not in 11/1/1995 11/1/1995
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a Request For Corporate Documents to the Corporate Records Branch at 502-564-5687. Administrative Dissolution 11/3/1998 1 page Annual Report 7/1/1997 1 page Reinstatement 12/2/1996 2 pages Administrative Dissolution 11/7/1996 1 page Annual Report 7/1/1996 1 page Reinstatement 12/28/1995 2 pages Administrative Dissolution 11/1/1995 1 page Annual Report 7/1/1995 1 page Statement of Change 10/4/1994 1 page Certificate of Assumed Name 5/23/1994 1 page Reinstatement 5/23/1994 1 page Administrative Dissolution Return 11/2/1993 2 pages Administrative Dissolution 11/2/1993 1 page Sixty Day Notice Return 9/1/1993 2 pages Annual Report 7/1/1993 1 page Articles of Incorporation 11/20/1992 3 pages
Page 2 of 2Welcome to Fasttrack Organization Search
Organization Number 0208991 Name PAUL COFFEY REALTY CO., INC. Profit or Non-Profit P - Profit Company Type KCO - Kentucky Corporation Status I - Inactive Standing B - Bad State KY File Date 12/4/1985 Organization Date 12/4/1985 Last Annual Report 6/29/1999
Principal Office 825 SMITH ST
RACELAND, KY 41169
Registered Agent MICKEY F. MILLER ONE-FRALEY/MILLER PLAZA SUITE 101 GRAYSON, KY 41143
Common No Par Shares 1000
Current Officers
Sole Officer Paul R Coffey
Initial Officers at time of formation
Director PAUL R. COFFEY Incorporator JOEL C. MORGAN
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created. Administrative Dissolution 11/1/2000 1 page tiff PDF Annual Report 8/2/1999 1 page tiff PDF Annual Report 7/1/1997 1 page tiff PDF Annual Report 7/1/1996 1 page tiff PDF Annual Report 7/1/1996 1 page tiff PDF Annual Report 7/1/1995 1 page tiff PDF
Assumed Names
Activity History
Filing File Date Effective Date Org. Referenced Admin Dis. A. report not in 11/1/2000 11/1/2000 Principal office change 9/12/1996 9/12/1996
Page 1 of 2Welcome to Fasttrack Organization Search
Microfilm images are not available online. They can be ordered by faxing a Request For Corporate Documents to the Corporate Records Branch at 502-564-5687. Administrative Dissolution 11/1/2000 1 page Annual Report 8/2/1999 1 page Annual Report 5/12/1998 1 page Annual Report 7/1/1997 1 page Annual Report 7/1/1996 1 page Annual Report 7/1/1995 1 page Statement of Change 3/13/1995 1 page Reinstatement 3/13/1995 2 pages Revocation of Certificate of Authority 8/1/1988 2 pages Annual Report 7/1/1987 1 page Articles of Incorporation 12/4/1985 3 pages
Page 2 of 2Welcome to Fasttrack Organization Search
Organization Number 0340880 Name ENSA ENVIRONMENTAL, INC. Profit or Non-Profit P - Profit Company Type FCO - Foreign Corporation Status I - Inactive Standing B - Bad State DE File Date 1/10/1995 Authority Date 1/10/1995 Last Annual Report 7/21/1997
Principal Office 937 E. HAZELWOOD AVE.
BLDG. #2 RAHWAY, NJ 07065
Registered Agent CT CORPORATION SYSTEM
KENTUCKY HOME LIFE BUILDING LOUISVILLE, KY 40202
Current Officers
Initial Officers at time of formation
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Revocation of Certificate of Authority
11/3/1998 1 page tiff PDF
Annual Report 7/1/1997 1 page tiff PDF Annual Report 7/1/1996 1 page tiff PDF
Application for Certificate of Authority
1/10/1995 3 pages tiff PDF
Assumed Names
Activity History
Filing File Date Effective Date Org. Referenced Rev. of Certificate of Authority 11/3/1998 11/3/1998 Sixty day notification 9/1/1998 9/1/1998
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a Request For Corporate Documents to the Corporate Records Branch at 502-564-5687. Revocation of Certificate of Authority 11/3/1998 1 page
Page 1 of 2Welcome to Fasttrack Organization Search
Energy and Environment CabinetDepartment for Environmental Protection
Home Agencies Online Services Resources Programs Open Records About Us
Department for Environmental Protection eec.ky.gov Search
Welcome
Kentucky's remarkable natural resources have helped shape our economy, culture and history. Nevertheless, these resources also provide us with the responsibility of good stewardship. Kentucky’s residents and businesses must work together to preserve the resource quality and diversity that make Kentucky a great place to live, work and play. The Kentucky Department for Environmental Protection (DEP) has been given the duty to lead this effort to protect and enhance Kentucky’s environment. The department invites you to join us in this effort. By working together, we will successfully keep Kentucky's environment as one of our greatest treasures.
Federal Improving Regulation and Regulatory Review Initiative
In response to a federal Executive Order, the department will be submitting to the federal government a list of the key federal environmental rules and policies that the agency believes are impediments to Kentucky’s ability to provide for environmental protection, public health and economic growth. The public is invited to contribute suggestions to the department for inclusion in this effort. Follow this link for additional details on how you can participate.
Announcements
Title Modified
2010 Green Art Contest Winners Named 1/31/2011 3:24 PM
Winners of 2010 DEP Environmental Excellence Program Named
1/31/2011 3:22 PM
Quick Links Environmental EmergenciesReport an incident or contact the Emergency Response Team.
Regional Office InformationDEP Regions and Contacts
EEC Scholarship ProgramAvailable to college juniors, seniors and graduate students.
Environmental Quality CommissionA seven-member citizen advisory board working to strengthen the public role in solving environmental problems in our communities and the state.
Disadvantaged Business Enterprise (DBE) Outreach InformationWe encourage all DBEs to take advantage of DEP opportunities to provide services, equipment or supplies.
Department for Environmental Protection300 Fair Oaks Ln
Page 1 of 2Department for Environmental Protection | Welcome
5/4/2011http://dep.ky.gov/Pages/default.aspx
ksheppard
Highlight
REI CONSULTING, INC.
Note:This online database was last updated on 5/4/2011 6:01:28 PM. See our Disclaimer. DOMESTIC / FOREIGN: Domestic
STATUS: Dissolved
STATE OF INCORPORATION / ORGANIZATION:
SOUTH CAROLINA Profit
REGISTERED AGENT INFORMATION
REGISTERED AGENT NAME:ADDRESS:CITY:STATE: SC
ZIP:SECOND ADDRESS:
FILE DATE: 12/16/2004
EFFECTIVE DATE: 12/16/2004
DISSOLVED DATE: 04/01/2011
Corporation History Records
CODE FILE DATE COMMENT DocumentDissolution 04/01/2011 DISSOLUTION
No Agent 07/27/2009 AGT AND OFFICE RESIGNED
Amendment 01/30/2007 AMENDMENT
Incorporation 12/16/2004
Disclaimer: The South Carolina Secretary of State’s Business Filings database is provided as a convenience to our customers to research information on business entities filed with our office. Updates are uploaded every 48 hours. Users are advised that the Secretary of State, the State of South Carolina or any agency, officer or employee of the State of South Carolina does not guarantee the accuracy, reliability or timeliness of such information, as it is the responsibility of the business entity to inform the Secretary of State of any updated information. While every effort is made to insure the reliability of this information, portions may be
Page 1 of 1South Carolina Secretary of State: Search Business Filings
Page 1 of 1Improving the environment, one client at a time
5/4/2011http://www.reiclabs.com/contact.html
SASS MUNI-V, LLC
General Information
Organization Number 0710821 Name SASS MUNI-V, LLC Profit or Non-Profit P - Profit Company Type FLC - Foreign Limited Liability Company Status A - Active Standing G - Good State DE File Date 8/4/2008 Authority Date 8/4/2008 Last Annual Report 5/7/2010
Principal Office 1185 AVENUE OF AMERICAS
18TH FLOOR NEW YORK, NY 10036
Registered Agent VIRGINIA L. LAWSON 3306 CLAYS MILL ROAD SUITE 107 LEXINGTON, KY 40503
Current Officers
Manager Martin D Sass Manager Hugh R Lamle Manager Vinay K Jesani
Initial Officers at time of formation
Organizer VINAY JESSANI
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created. Annual Report 5/7/2010 1 page PDF
Registered Agent name/address change
11/5/2009 1 page tiff PDF
Annual Report 7/29/2009 1 page PDF Certificate of Assumed Name 8/4/2008 1 page tiff PDF Certificate of Assumed Name 8/4/2008 1 page tiff PDF Certificate of Authority (LLC) 8/4/2008 1 page tiff PDF
Assumed Names
WACHOVIA AS CUSTODIAN FOR SASS MUNI V DTR Active U.S. BANK AS CUSTODIAN FOR SASS MUNI V DTR Active
Page 1 of 2Welcome to Fasttrack Organization Search
Organization Number 0710821 Name SASS MUNI-V, LLC Profit or Non-Profit P - Profit Company Type FLC - Foreign Limited Liability Company Status A - Active Standing G - Good State DE File Date 8/4/2008 Authority Date 8/4/2008 Last Annual Report 5/7/2010
Principal Office 1185 AVENUE OF AMERICAS
18TH FLOOR NEW YORK, NY 10036
Registered Agent VIRGINIA L. LAWSON 3306 CLAYS MILL ROAD SUITE 107 LEXINGTON, KY 40503
Current Officers
Manager Martin D Sass Manager Hugh R Lamle Manager Vinay K Jesani
Initial Officers at time of formation
Organizer VINAY JESSANI
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created. Annual Report 5/7/2010 1 page PDF
Registered Agent name/address change
11/5/2009 1 page tiff PDF
Annual Report 7/29/2009 1 page PDF Certificate of Assumed Name 8/4/2008 1 page tiff PDF Certificate of Assumed Name 8/4/2008 1 page tiff PDF Certificate of Authority (LLC) 8/4/2008 1 page tiff PDF
Assumed Names
WACHOVIA AS CUSTODIAN FOR SASS MUNI V DTR Active U.S. BANK AS CUSTODIAN FOR SASS MUNI V DTR Active
Page 1 of 2Welcome to Fasttrack Organization Search