Search icon

KENTUCKY ASSOCIATION OF REALTORS, INC.

Company Details

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

Director

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

Incorporator

Name Role
C. BOONE BROWN Incorporator
GEO. L. CAVE Incorporator
ROBT. D. MASSEY Incorporator
EARL H. SMITH Incorporator
RALPH T. WALDROP Incorporator

Secretary

Name Role
Josh D Summers Secretary

President

Name Role
Barb Curtis President

Treasurer

Name Role
Alfred Blevins Treasurer

Registered Agent

Name Role
1400, LLC Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610466845
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
KENTUCKY REALTORS Inactive 2022-03-13

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
61-0466845
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:
1945-08

Sources: Kentucky Secretary of State