Search icon

SOUTHERN KENTUCKY REALTY, INC.

Company Details

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

Director

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

President

Name Role
Michael A Owsley President

Secretary

Name Role
D Gaines Penn Secretary

Treasurer

Name Role
Whayne C Priest Jr Treasurer

Vice President

Name Role
Kurt W Maier Vice President

Incorporator

Name Role
CHAS. E. ENGLISH Incorporator
WHAYNE C. PRIEST, JR. Incorporator
MICHAEL A. OWSLEY Incorporator
JAMES H. LUCAS Incorporator

Registered Agent

Name Role
WHAYNE C. PRIEST, JR. Registered Agent

Assumed Names

Name Status Expiration Date
CAVE COUNTRY Inactive 2003-07-15
THE HERITAGE FESTIVAL Inactive 2003-07-15

Filings

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