Name: | PADUCAH BOARD OF REALTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 1969 (56 years ago) |
Organization Date: | 11 Jul 1969 (56 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0039500 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1333 KENTUCKY AVE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tiffany Carlson | Director |
Melissa Brown | Director |
John Davis | Director |
Ron Hughes | Director |
Rebecca Pagan | Director |
Sara Gipson | Director |
Tom Waldrop | Director |
Donnie Roberts | Director |
Kevin Housman | Director |
Amanda Johnson | Director |
Name | Role |
---|---|
WILLIAM WARREN | Incorporator |
DONALD K. WORTHAM | Incorporator |
J. T. ALBRITTON | Incorporator |
PAUL STAMBAUGH | Incorporator |
JACK ROTTGERING | Incorporator |
Name | Role |
---|---|
Lenny Powley | President |
Name | Role |
---|---|
Jennifer Fisk | Treasurer |
Name | Role |
---|---|
Joe Metzger | Vice President |
Name | Role |
---|---|
JOCELYN CRADDOCK | Registered Agent |
Name | Action |
---|---|
KENTUCKY-BARKLEY LAKES BOARD OF REALTORS, INC. | Merger |
MAYFIELD-GRAVES COUNTY BOARD OF REALTORS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Articles of Merger | 2024-12-26 |
Articles of Merger | 2024-12-26 |
Annual Report | 2024-10-01 |
Annual Report | 2024-02-28 |
Annual Report | 2024-02-08 |
Reinstatement Approval Letter Revenue | 2023-11-01 |
Reinstatement | 2023-11-01 |
Reinstatement Certificate of Existence | 2023-11-01 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State