Search icon

SOMERSET-LAKE CUMBERLAND ASSOCIATION OF REALTORS, INC.

Company Details

Name: SOMERSET-LAKE CUMBERLAND ASSOCIATION OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Apr 1974 (51 years ago)
Organization Date: 15 Apr 1974 (51 years ago)
Last Annual Report: 16 Mar 2021 (4 years ago)
Organization Number: 0047058
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 46 ROWENA DR, SOMERSET, KY 42501
Place of Formation: KENTUCKY

President

Name Role
BARRY TURNER President

Director

Name Role
JOHN HANEY Director
STEPHANIE TODD Director
TAMMY ANGER Director
BEVERLY PILCHER Director
SANDY COOK Director
KATHLEEN WALLS Director
BRANDON DAVIS Director
B. G. DUNNINGTON Director
EUGENE V. GOSSER Director
O. L. COLLINS Director

Registered Agent

Name Role
MINDY SWEET Registered Agent

Incorporator

Name Role
O. L. COLLINS Incorporator
B. G. DINNINGTON Incorporator
SAMUEL R. GODBY Incorporator
EUGENE V. GOSSER Incorporator
ELIZ. J. GOSSER Incorporator

Secretary

Name Role
SHARON TYLER Secretary

Treasurer

Name Role
SHARON TYLER Treasurer

Vice President

Name Role
MATT FORD Vice President
RON SHAW Vice President
DONNA FOSTER Vice President

Former Company Names

Name Action
CENTRAL KENTUCKY ASSOCIATION OF REALTORS, INC. Merger
LEXINGTON BOARD OF REALTORS, INC. Old Name
SOMERSET-LAKE CUMBERLAND BOARD OF REALTORS, INC. Old Name
LEXINGTON REAL ESTATE BOARD, INC. Old Name
SOMERSET-LAKE CUMBERLAND ASSOCIATION OF REALTORS, INC. Merger

Assumed Names

Name Status Expiration Date
SOMERSET-LAKE CUMBERLAND REALTORS Inactive 2023-07-17

Filings

Name File Date
Annual Report 2021-03-16
Annual Report 2020-03-20
Annual Report 2019-06-20
Certificate of Assumed Name 2018-07-17
Principal Office Address Change 2018-04-16

Sources: Kentucky Secretary of State