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 (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

Director

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

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

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
Registered Agent name/address change 2025-02-13
Agent Resignation 2025-02-13
Annual Report 2024-02-29
Annual Report 2023-06-29

Tax Exempt

Employer Identification Number (EIN) :
61-0981536
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.
Ruling Date:
1984-08

Sources: Kentucky Secretary of State