Search icon

THE KENTUCKY REAL ESTATE EXCHANGORS, INC.

Company Details

Name: THE KENTUCKY REAL ESTATE EXCHANGORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 18 Sep 1975 (50 years ago)
Organization Date: 18 Sep 1975 (50 years ago)
Last Annual Report: 13 Jun 2000 (25 years ago)
Organization Number: 0045285
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 35037, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

Vice President

Name Role
Jack Ernwine Vice President

Director

Name Role
Roger Hahn Director
Dan Kessler Director
Paul Jordan Director
CAROL W. HEBEL Director
JOHN T. HARRIS Director
ROBERT H. PROPST Director
JAMES P. WADDLE Director
Ed Durnil Director
Judy Chaffee Director
PATRICH H. GORMAN Director

Treasurer

Name Role
Gene Dyson Treasurer

Secretary

Name Role
Gene Dyson Secretary

President

Name Role
Russell Quick President

Incorporator

Name Role
PATRICK H. GORMAN Incorporator
CAROL W. HEBEL Incorporator
JOHN T. HARRIS Incorporator
ROBERT H. PROPST Incorporator
JAMES P. WADDLE Incorporator

Registered Agent

Name Role
CHARLES W. HEBEL, JR., ATTORNEY Registered Agent

Filings

Name File Date
Sixty Day Notice Return 2001-11-05
Administrative Dissolution 2001-11-01
Annual Report 2000-07-20
Annual Report 1999-06-21
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Reinstatement 1994-10-26

Sources: Kentucky Secretary of State