Search icon

GREATER LOUISVILLE ASSOCIATION OF REALTORS, INC.

Company Details

Name: GREATER LOUISVILLE ASSOCIATION OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jul 1966 (59 years ago)
Organization Date: 27 Jul 1966 (59 years ago)
Last Annual Report: 17 Apr 2025 (2 months ago)
Organization Number: 0031932
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12300 SYCAMORE STATION PLACE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Incorporator

Name Role
ROBERT S. GOODMAN Incorporator
GAYLE C. BUSH Incorporator
WILLIAM P. SNYDER Incorporator
RUFUS C. KING SR. Incorporator
GEORGE RIETZE Incorporator

President

Name Role
Will Fischer President

Director

Name Role
Jacqueline Klein Director
Elizabeth Monarch Director
ROBERT S. GOODMAN Director
Trish Segrest Director
Elissa Withrow Director
Annette Coxon Director
John May Director
Shamus Greene Director
Curtis Owens Director
Erik Speaks Director

Officer

Name Role
AnnElizabeth Delahanty Officer
Kristen English Officer
Dave Parks Officer
Rip Phillips Officer
Carter Martin Jr Officer

Treasurer

Name Role
Allison Bartholomew Treasurer

Secretary

Name Role
Cheryl Johnson Secretary

Registered Agent

Name Role
JAKEEVA LEE Registered Agent

Vice President

Name Role
Andrea Murphy Vice President
Greg Taylor Vice President

Form 5500 Series

Employer Identification Number (EIN):
610264770
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

Former Company Names

Name Action
LOUISVILLE BOARD OF REALTORS, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY ACADEMY OF REAL ESTATE Active 2029-11-26
OLD KENTUCKY HOME REALTORS Active 2029-01-19
OLD KENTUCKY HOME ASSOCIATION OF REALTORS Active 2029-01-19
OLD KENTUCKY HOME REALTORS ASSOCIATION Active 2029-01-19
OLD KENTUCKY HOME REALTORS CHAPTER Active 2029-01-19

Filings

Name File Date
Annual Report Amendment 2025-04-17
Annual Report 2025-02-04
Certificate of Assumed Name 2024-11-26
Annual Report 2024-03-07
Registered Agent name/address change 2024-02-20

Tax Exempt

Employer Identification Number (EIN) :
61-0264770
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1997-11
National Taxonomy Of Exempt Entities:
Housing & Shelter: Professional Societies, Associations

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-21 2024 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Dues 597

Sources: Kentucky Secretary of State