Search icon

IDEAL REALTY, INC.

Company Details

Name: IDEAL REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1967 (58 years ago)
Organization Date: 12 Sep 1967 (58 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0024430
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: P.O. BOX 76159, HIGHLAND HEIGHTS, KY 41076
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Patricia Sturtzel Secretary

Vice President

Name Role
Douglas Cull Vice President

Treasurer

Name Role
Joseph C Hancock Treasurer

Director

Name Role
Joseph C Hancock Director
Doug C Cull Director
KATHIE H TEMPLIN Director

Incorporator

Name Role
DONALD L. JOHNSON Incorporator

Registered Agent

Name Role
PATRICIA H STURTZEL Registered Agent

President

Name Role
Joseph C Hancock President

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-05
Annual Report 2023-04-11
Annual Report 2022-03-17
Registered Agent name/address change 2021-02-11
Annual Report 2021-02-11
Annual Report 2020-02-20
Annual Report 2019-04-16
Annual Report 2018-04-10
Annual Report 2017-04-20

Sources: Kentucky Secretary of State