Search icon

K & E REAL ESTATE, INC.

Company Details

Name: K & E REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1975 (50 years ago)
Organization Date: 25 Apr 1975 (50 years ago)
Last Annual Report: 10 Feb 2024 (a year ago)
Organization Number: 0029523
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P. O. BOX 355, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Larry D Crouch Director
KEITH CROUCH Director
DONALD D CROUCH Director
Kenneth R Crouch Director
KENNETH R. CROUCH Director
EMMA LOU CROUCH Director

Registered Agent

Name Role
KENNETH R. CROUCH Registered Agent

President

Name Role
Kenneth R Crouch President

Treasurer

Name Role
DONALD G CROUCH Treasurer

Secretary

Name Role
LARRY D CROUCH Secretary

Vice President

Name Role
Keith Crouch Vice President

Incorporator

Name Role
KENNETH R. CROUCH Incorporator
EMMA LOU CROUCH Incorporator

Filings

Name File Date
Annual Report 2024-02-10
Annual Report 2023-04-20
Reinstatement 2022-11-18
Reinstatement Approval Letter Revenue 2022-11-18
Reinstatement Certificate of Existence 2022-11-18

USAspending Awards / Financial Assistance

Date:
2008-10-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Obligated Amount:
40293.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FFATA NFC FLAG FOR NON FAR LEASES, STORAGE, & TRANSPORTATION RPTG & FFIS NON FPDS-NG REPORTABLES (LEASE AGREEMENTS , ETC.). PER OCFO 8-22-07
Obligated Amount:
51537.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State