Search icon

MADISONVILLE-HOPKINS COUNTY BOARD OF REALTORS, INC.

Company Details

Name: MADISONVILLE-HOPKINS COUNTY BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Feb 1975 (50 years ago)
Organization Date: 05 Feb 1975 (50 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0033184
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 275-A S MAIN ST, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Incorporator

Name Role
RUPERT FURGERSON Incorporator
JOHN H. WATHEN Incorporator
DANIEL S. MITCHELL JR. Incorporator

Registered Agent

Name Role
SANDY NEWELL Registered Agent

President

Name Role
Sara Spencer President

Secretary

Name Role
Lavena Cavanaugh Secretary

Treasurer

Name Role
Jack Morris Treasurer

Vice President

Name Role
Brien Terry Vice President

Director

Name Role
Chad Cunningham Director
Rhonda Yates Director
Shannon Peyton Director
Shannon Harmon Director
Alice Carr Director
Earle Eversole Director
Julie Barritt Director
MARILYN EDMISTON Director
ANN C. GIBSON Director
RON FARMER Director

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-18
Annual Report 2019-04-09
Annual Report 2018-04-09
Registered Agent name/address change 2017-04-26
Annual Report 2017-04-26
Annual Report 2016-03-16

Sources: Kentucky Secretary of State