Search icon

ASHLAND AREA BOARD OF REALTORS, INC.

Company Details

Name: ASHLAND AREA BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 1925 (99 years ago)
Organization Date: 28 Sep 1925 (99 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0001515
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 211 15TH STREET, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
SONYA MULL Registered Agent

Vice President

Name Role
Christie Addington Vice President

Officer

Name Role
Elaine Mullins Officer

Secretary

Name Role
Carleen Applegate-Lutz Secretary

Treasurer

Name Role
Tracy Edwards Treasurer

President

Name Role
Jody Goats President

Director

Name Role
David Floyd Director
Tobie Moore Director
Ervena Howard-Kiser Director
Stephanie Branham Director
Diana Ruley Director
CLYDE WILLIAMS Director
P. G. ROBINSON Director
JAS. BRAMMER Director
Amber Young Director
Hannah Porter Director

Incorporator

Name Role
J. M. MAGGARD Incorporator
ALONZO KEATON Incorporator
JOHN M. SEATON Incorporator
R. A. ELAM Incorporator
PAUL POLLITT Incorporator

Former Company Names

Name Action
ASHLAND BOARD OF REALTORS Old Name
ASHLAND REAL ESTATE BOARD Old Name

Filings

Name File Date
Amendment 2025-02-24
Agent Resignation 2025-02-13
Registered Agent name/address change 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-06-29
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30
Annual Report 2021-06-28
Annual Report 2020-02-25
Annual Report 2019-05-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0981536 Corporation Unconditional Exemption 211 15TH ST, ASHLAND, KY, 41101-7623 1984-08
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 266559
Income Amount 128560
Form 990 Revenue Amount 128560
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ASHLAND AREA BOARD OF REALTORS
EIN 61-0981536
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name ASHLAND AREA BOARD OF REALTORS
EIN 61-0981536
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name ASHLAND AREA BOARD OF REALTORS
EIN 61-0981536
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name ASHLAND AREA BOARD OF REALTORS
EIN 61-0981536
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name ASHLAND AREA BOARD OF REALTORS
EIN 61-0981536
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State