Search icon

MURRAY-CALLOWAY COUNTY BOARD OF REALTORS, INC.

Company Details

Name: MURRAY-CALLOWAY COUNTY BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 1974 (51 years ago)
Organization Date: 19 Apr 1974 (51 years ago)
Last Annual Report: 04 Jun 2024 (9 months ago)
Organization Number: 0037205
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 505 MAIN STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

President

Name Role
Kimberly Myers President

Treasurer

Name Role
Neena Salazar Treasurer

Vice President

Name Role
Kristy Barnes Vice President

Secretary

Name Role
Brenda Hines Secretary

Director

Name Role
Kalie Vowell Vowell Director
Ashton Downey Director
Kayla Rushing Director
Mick Spann Director
Cecil Wolbertson Director
Lacee Stanger Director
RAY ROBERTS Director
DONALD TUCKER Director
C. O. BONDURANT Director
GUY SPANN Director

Registered Agent

Name Role
TWILLA WILLIAMS Registered Agent

Incorporator

Name Role
DONALD TUCKER Incorporator
C. O. BONDURANT Incorporator
GUY SPANN Incorporator
RAY ROBERTS Incorporator
EDNA KNIGHT Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-31
Annual Report 2022-06-01
Annual Report 2021-06-08
Annual Report 2020-06-10
Annual Report 2019-06-05
Registered Agent name/address change 2019-06-05
Principal Office Address Change 2018-06-11
Annual Report 2018-06-11
Annual Report 2017-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1149517 Corporation Unconditional Exemption 505 MAIN ST, MURRAY, KY, 42071-2060 1989-11
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 352196
Income Amount 231803
Form 990 Revenue Amount 231803
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MURRAY CALLOWAY COUNTY BOARD OF REALTORS
EIN 61-1149517
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name MURRAY CALLOWAY COUNTY BOARD OF REALTORS
EIN 61-1149517
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name MURRAY CALLOWAY COUNTY BOARD OF REALTORS
EIN 61-1149517
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name MURRAY CALLOWAY COUNTY BOARD OF REALTORS
EIN 61-1149517
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name MURRAY CALLOWAY COUNTY BOARD OF REALTORS
EIN 61-1149517
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name MURRAY CALLOWAY COUNTY BOARD OF REALTORS
EIN 61-1149517
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name MURRAY CALLOWAY COUNTY BOARD OF REALTORS
EIN 61-1149517
Tax Period 201612
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State