Search icon

CENTRAL KENTUCKY ASSOCIATION OF REALTORS, INC.

Company Details

Name: CENTRAL KENTUCKY ASSOCIATION OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Aug 1974 (51 years ago)
Organization Date: 12 Aug 1974 (51 years ago)
Last Annual Report: 01 May 2023 (2 years ago)
Organization Number: 0013169
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: 1402 HUSTONVILLE RD., SUITE C, P.O. BOX 101, DANVILLE, KY 40423-0101
Place of Formation: KENTUCKY

Incorporator

Name Role
BRUCE MONTGOMERY Incorporator
B. WOOD GUERRANT JR. Incorporator
SAM B. DEXTEX Incorporator

Secretary

Name Role
GREG HOLLON Secretary

Treasurer

Name Role
GREG HOLLON Treasurer

Vice President

Name Role
Tracy Carroll Vice President

Director

Name Role
Amanda Clark Director
YOLANDA SMITH Director
Curtis Brown Director
BRUCE L. HELM Director
BILLY WILSON Director
W. H. OWENS Director
ANNA LAURA CARSON Director
Steven Green Director

Registered Agent

Name Role
Katrina Bowers Registered Agent

Former Company Names

Name Action
CENTRAL KENTUCKY ASSOCIATION OF REALTORS, INC. Merger
SOMERSET-LAKE CUMBERLAND ASSOCIATION OF REALTORS, INC. Merger
LEXINGTON BOARD OF REALTORS, INC. Old Name
SOMERSET-LAKE CUMBERLAND BOARD OF REALTORS, INC. Old Name
LEXINGTON REAL ESTATE BOARD, INC. Old Name

Filings

Name File Date
Annual Report 2023-05-01
Annual Report 2022-06-27
Annual Report 2021-06-23
Principal Office Address Change 2021-06-21
Annual Report 2020-05-15
Annual Report 2019-06-10
Annual Report 2018-06-06
Annual Report 2017-04-03
Annual Report 2016-05-09
Annual Report 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9801447009 2020-04-09 0457 PPP 46 ROWENA DR, SOMERSET, KY, 42501-4152
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-4152
Project Congressional District KY-05
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14281.65
Forgiveness Paid Date 2020-11-12
4141698708 2021-03-31 0457 PPS 46 Rowena Dr, Somerset, KY, 42501-4152
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-4152
Project Congressional District KY-05
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12802.31
Forgiveness Paid Date 2022-01-25

Sources: Kentucky Secretary of State