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

Secretary

Name Role
SUE ANN COLLINS Secretary

Treasurer

Name Role
SUE ANN COLLINS Treasurer

Vice President

Name Role
JEN SWENDIMAN Vice President

Director

Name Role
WHITNEY JOLLY Director
JAMES SIMPSON Director
MARCIE ROTTINGHAUS Director
ERIC FEGAN Director
KEN WARDEN Director
GREG CRASE Director
ROB BEIMESCHE Director
MIKE SPICER Director
RON BROSSART Director
KRISTY DAILEY Director

President

Name Role
JESSICA HURLEY President

Incorporator

Name Role
B. R. BLYTHE Incorporator
SAMUEL S. CARRAN Incorporator
HAROLD J. NORDLOH Incorporator
FRANK SCHOOLER Incorporator
HOWARD SMITH 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

Tax Exempt

Employer Identification Number (EIN) :
61-0737111
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:
1973-08

Sources: Kentucky Secretary of State