LEXINGTON-BLUEGRASS ASSOCIATION OF REALTORS, INC.

Name: | LEXINGTON-BLUEGRASS ASSOCIATION OF REALTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 1957 (68 years ago) |
Organization Date: | 31 Jul 1957 (68 years ago) |
Last Annual Report: | 04 Feb 2025 (6 months ago) |
Organization Number: | 0031008 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2250 REGENCY RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paula Elder | Treasurer |
Name | Role |
---|---|
Mike Inman | Officer |
Name | Role |
---|---|
Daniel Carmack | Director |
George Coomer | Director |
Jeff Green | Director |
John Groft | Director |
Alicia Huff | Director |
Daphne Jewell | Director |
Pam Jury | Director |
Ruby Mason | Director |
Trey McCallie | Director |
Randy Newsome | Director |
Name | Role |
---|---|
HOLMES F. COATS | Incorporator |
J. T. GELDER | Incorporator |
M. L. GARRISON | Incorporator |
H. D. COLEMAN | Incorporator |
Name | Role |
---|---|
Todd Hyatt | President |
Name | Role |
---|---|
Katrina Bowers | Registered Agent |
Name | Action |
---|---|
CENTRAL KENTUCKY ASSOCIATION OF REALTORS, INC. | Merger |
SOMERSET-LAKE CUMBERLAND ASSOCIATION OF REALTORS, INC. | Merger |
LEXINGTON BOARD OF REALTORS, INC. | Old Name |
SOMERSET-LAKE CUMBERLAND BOARD OF REALTORS, INC. | Old Name |
LEXINGTON REAL ESTATE BOARD, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS REALTORS | Active | 2027-07-19 |
SOMERSET-LAKE CUMBERLAND REALTORS | Inactive | 2023-07-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Articles of Merger | 2024-05-13 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State