Search icon

KENTUCKY REAL ESTATE ASSOCIATION, INC.

Company Details

Name: KENTUCKY REAL ESTATE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 1958 (67 years ago)
Organization Date: 25 Jul 1958 (67 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 0028362
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2708 OLD ROSEBUD RD #200, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
RAYMOND G. FLEMING Director
W. H. OWENS Director
JOHN BANKEMPER Director
Mike Spicer Director
Donna Gordon-Willoughby Director
Earleene Woods Director
HENRY E. POGUE, JR. Director
PAUL M. KENDALL Director

Incorporator

Name Role
PAUL M. KENDALL Incorporator
HENRY E. POGUE, JR. Incorporator
W. H. OWENS Incorporator
RAYMOND G. FLEMING Incorporator

Registered Agent

Name Role
1400, LLC Registered Agent

President

Name Role
Barb Curtis President

Officer

Name Role
Ann Elizabeth Delhanty Officer

Treasurer

Name Role
Al Blevins Treasurer
Kelley Nisbet Treasurer

Secretary

Name Role
Josh Summers Secretary

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 2023-09-18
Reinstatement 2022-01-21
Reinstatement Certificate of Existence 2022-01-21
Reinstatement Approval Letter Revenue 2022-01-19
Administrative Dissolution 2021-10-19
Annual Report 2020-06-10

Sources: Kentucky Secretary of State