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 |
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 |
Name | Role |
---|---|
PAUL M. KENDALL | Incorporator |
HENRY E. POGUE, JR. | Incorporator |
W. H. OWENS | Incorporator |
RAYMOND G. FLEMING | Incorporator |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Role |
---|---|
Barb Curtis | President |
Name | Role |
---|---|
Ann Elizabeth Delhanty | Officer |
Name | Role |
---|---|
Al Blevins | Treasurer |
Kelley Nisbet | Treasurer |
Name | Role |
---|---|
Josh Summers | Secretary |
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