Search icon

LEXINGTON-BLUEGRASS ASSOCIATION OF REALTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Treasurer

Name Role
Paula Elder Treasurer

Officer

Name Role
Mike Inman Officer

Director

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

Incorporator

Name Role
HOLMES F. COATS Incorporator
J. T. GELDER Incorporator
M. L. GARRISON Incorporator
H. D. COLEMAN Incorporator

President

Name Role
Todd Hyatt President

Registered Agent

Name Role
Katrina Bowers Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610464019
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Former Company Names

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

Assumed Names

Name Status Expiration Date
BLUEGRASS REALTORS Active 2027-07-19
SOMERSET-LAKE CUMBERLAND REALTORS Inactive 2023-07-17

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State