Search icon

LOUISVILLE REAL ESTATE BOARD

Company Details

Name: LOUISVILLE REAL ESTATE BOARD
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 13 Jan 1914 (111 years ago)
Last Annual Report: 11 May 1990 (35 years ago)
Organization Number: 0032405
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 513 S. 2ND. ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
CALDWELL NORTON Director
C. R. GARDINER Director
WALTER S. ADAMS Director
J. D. WRIGHT Director
J. E. DAWKINS Director

Incorporator

Name Role
H. S. D. WRIGHT Incorporator
FRANK J. REEK Incorporator
J. D. WRIHGT Incorporator
C. R. GARDINER Incorporator
WALTER S. ADAMS Incorporator

Registered Agent

Name Role
WILLIAM N. SANDERS Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1986-07-01
Statement of Change 1983-06-13
Statement of Change 1983-06-13
Statement of Change 1976-05-21

Sources: Kentucky Secretary of State