Search icon

LOUISVILLE REAL ESTATE BROKER'S ASSOCIATION, INC.

Company Details

Name: LOUISVILLE REAL ESTATE BROKER'S ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Oct 1953 (72 years ago)
Organization Date: 05 Oct 1953 (72 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0032406
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 6844 Bardstown Rd, 523, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Director

Name Role
JOSEPH R. RAY, SR. Director
M. M. BONNER Director
Teri Knott Director
Aleshia Burns Director
George Foree Director
Brittany Robinson Director
J. H. HUMES Director
R. L. WINLOCK Director
W. L. GLADDISH Director

Incorporator

Name Role
J. P. WARDERS Incorporator
M. M. BONNER Incorporator
L. W. PERRY Incorporator
J. H. HUMES Incorporator
F. F. THOMPSON Incorporator

Treasurer

Name Role
Rochelle Bond Treasurer

Secretary

Name Role
Tamika Flippins Secretary

Vice President

Name Role
Chadonia Smith Vice President

Registered Agent

Name Role
Aleshia Burns Registered Agent

President

Name Role
Crissie Buntin President

Assumed Names

Name Status Expiration Date
NAREB LOUISVILLE REALTIST Active 2027-06-09
NAREB LOUISVILLE REALTISTS Active 2027-03-14

Filings

Name File Date
Principal Office Address Change 2024-03-12
Annual Report 2024-03-12
Registered Agent name/address change 2024-03-12
Annual Report 2023-02-01
Registered Agent name/address change 2023-02-01
Principal Office Address Change 2023-02-01
Certificate of Assumed Name 2022-06-09
Certificate of Assumed Name 2022-02-28
Annual Report 2022-02-22
Registered Agent name/address change 2021-02-09

Sources: Kentucky Secretary of State