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 (100 years ago) |
Organization Date: | 28 Sep 1925 (100 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 |
Name | Role |
---|---|
KEN SMITH | Director |
David Floyd | Director |
Tobie Moore | Director |
CLYDE WILLIAMS | Director |
Ervena Howard-Kiser | Director |
Stephanie Branham | Director |
Diana Ruley | Director |
P. G. ROBINSON | Director |
JAS. BRAMMER | Director |
Amber Young | Director |
Name | Role |
---|---|
SONYA MULL | Registered Agent |
Name | Role |
---|---|
Christie Addington | Vice President |
Name | Role |
---|---|
Elaine Mullins | Officer |
Name | Role |
---|---|
Carleen Applegate-Lutz | Secretary |
Name | Role |
---|---|
Tracy Edwards | Treasurer |
Name | Role |
---|---|
Jody Goats | President |
Name | Role |
---|---|
J. M. MAGGARD | Incorporator |
ALONZO KEATON | Incorporator |
JOHN M. SEATON | Incorporator |
R. A. ELAM | Incorporator |
PAUL POLLITT | Incorporator |
Name | Action |
---|---|
ASHLAND BOARD OF REALTORS | Old Name |
ASHLAND REAL ESTATE BOARD | Old Name |
Name | File Date |
---|---|
Amendment | 2025-02-24 |
Registered Agent name/address change | 2025-02-13 |
Agent Resignation | 2025-02-13 |
Annual Report | 2024-02-29 |
Annual Report | 2023-06-29 |
Sources: Kentucky Secretary of State