Search icon

NORTHERN KENTUCKY ASSOCIATION OF REALTORS, INC.

Company Details

Name: NORTHERN KENTUCKY ASSOCIATION OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1951 (74 years ago)
Organization Date: 23 Aug 1951 (74 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0027263
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7660 TURFWAY ROAD, SUITE 100, FLORENCE, KY 41042
Place of Formation: KENTUCKY

President

Name Role
Craig Stanfield President

Secretary

Name Role
Chrystie Keenan Secretary

Treasurer

Name Role
ROBIN SCHNEIDER Treasurer

Vice President

Name Role
Anthony McDaniel Vice President

Director

Name Role
TERI BARNES Director
Marty Jean Hunter Director
Rusty Monahon Director
DONNA HATTON Director
ROBER BIVENS Director
CHARLES STRAUB Director

Incorporator

Name Role
JOHN W. MC NEILL, III Incorporator

Registered Agent

Name Role
ROBERT C. ZIEGLER Registered Agent

Former Company Names

Name Action
PIONEER TRACE BOARD OF REALTORS, INC. Merger
THE KENTON-BOONE BOARD OF REALTORS, INC. Old Name
CAMPBELL COUNTY BOARD OF REALTORS Merger
THE COVINGTON-KENTON COUNTY BOARD OF REALTORS, INCORPORATED Old Name
CAMPBELL COUNTY REAL ESTATE BOARD Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-10
Annual Report 2022-03-08
Annual Report 2021-03-10
Annual Report 2020-03-11
Annual Report Amendment 2020-03-11
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-03-27
Registered Agent name/address change 2017-03-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0737111 Corporation Unconditional Exemption 7660 TURFWAY RD SUITE 101, FLORENCE, KY, 41042-1367 1973-08
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 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 4335173
Income Amount 1012101
Form 990 Revenue Amount 791388
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name NORTHERN KENTUCKY ASSOCIATION OF REALTORS INC
EIN 61-0737111
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name NORTHERN KENTUCKY ASSOCIATION OF REALTORS INC
EIN 61-0737111
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name NORTHERN KENTUCKY ASSOCIATION OF REALTORS INC
EIN 61-0737111
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name NORTHERN KENTUCKY ASSOCIATION OF REALTORS INC
EIN 61-0737111
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name NORTHERN KENTUCKY ASSOCIATION OF REALTORS INC
EIN 61-0737111
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name NORTHERN KENTUCKY ASSOCIATION OF REALTORS INC
EIN 61-0737111
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name NORTHERN KENTUCKY ASSOCIATION OF REALTORS INC
EIN 61-0737111
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State