Name: | KENTUCKY ASSOCIATION OF REALTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Nov 1967 (58 years ago) |
Organization Date: | 06 Nov 1967 (58 years ago) |
Last Annual Report: | 03 Mar 2025 (3 months ago) |
Organization Number: | 0027347 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2708 OLD ROSEBUD ROAD #200, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Hannah Porter | Director |
Dave Parks | Director |
Kelley Nisbet | Director |
Jen Swendiman | Director |
Donna Willoughby | Director |
Ron Brossart | Director |
Janette Dewitt | Director |
Donna Gregorich | Director |
Daniel Carmack | Director |
Tony Vance | Director |
Name | Role |
---|---|
C. BOONE BROWN | Incorporator |
GEO. L. CAVE | Incorporator |
ROBT. D. MASSEY | Incorporator |
EARL H. SMITH | Incorporator |
RALPH T. WALDROP | Incorporator |
Name | Role |
---|---|
Josh D Summers | Secretary |
Name | Role |
---|---|
Barb Curtis | President |
Name | Role |
---|---|
Alfred Blevins | Treasurer |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY REALTORS | Inactive | 2022-03-13 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-09-26 |
Registered Agent name/address change | 2023-09-18 |
Annual Report Amendment | 2023-09-18 |
Sources: Kentucky Secretary of State