Name: | SOUTHERN KENTUCKY REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1974 (51 years ago) |
Organization Date: | 22 Mar 1974 (51 years ago) |
Last Annual Report: | 22 Jan 2014 (11 years ago) |
Organization Number: | 0047481 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1101 COLLEGE ST., P. O. BOX 770, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert A Young | Director |
Charles E English | Director |
Brett A Reynolds | Director |
Kurt W Maier | Director |
Michael A Owsley | Director |
D Gaines Penn | Director |
MURRY A. RAINES | Director |
Charles E Englsh, Jr. | Director |
Regina A. Jackson | Director |
JAMES H. LUCAS | Director |
Name | Role |
---|---|
Michael A Owsley | President |
Name | Role |
---|---|
D Gaines Penn | Secretary |
Name | Role |
---|---|
Whayne C Priest Jr | Treasurer |
Name | Role |
---|---|
Kurt W Maier | Vice President |
Name | Role |
---|---|
CHAS. E. ENGLISH | Incorporator |
WHAYNE C. PRIEST, JR. | Incorporator |
MICHAEL A. OWSLEY | Incorporator |
JAMES H. LUCAS | Incorporator |
Name | Role |
---|---|
WHAYNE C. PRIEST, JR. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CAVE COUNTRY | Inactive | 2003-07-15 |
THE HERITAGE FESTIVAL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2015-04-28 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-09 |
Annual Report | 2012-02-09 |
Annual Report | 2011-02-15 |
Annual Report | 2010-03-09 |
Annual Report | 2009-01-22 |
Annual Report | 2008-09-08 |
Annual Report | 2007-02-26 |
Annual Report | 2006-02-20 |
Sources: Kentucky Secretary of State