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 |
Name | Role |
---|---|
Kimberly Myers | President |
Name | Role |
---|---|
Neena Salazar | Treasurer |
Name | Role |
---|---|
Kristy Barnes | Vice President |
Name | Role |
---|---|
Brenda Hines | Secretary |
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 |
Name | Role |
---|---|
TWILLA WILLIAMS | Registered Agent |
Name | Role |
---|---|
DONALD TUCKER | Incorporator |
C. O. BONDURANT | Incorporator |
GUY SPANN | Incorporator |
RAY ROBERTS | Incorporator |
EDNA KNIGHT | Incorporator |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1149517 | Corporation | Unconditional Exemption | 505 MAIN ST, MURRAY, KY, 42071-2060 | 1989-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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