Name: | SPRINGFIELD REALTY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1948 (76 years ago) |
Organization Date: | 22 Nov 1948 (76 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0049127 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | P. O. BOX 272, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
Charles M Polin | President |
Name | Role |
---|---|
John I Pettus | Secretary |
Name | Role |
---|---|
John I Pettus | Treasurer |
Name | Role |
---|---|
Charles M Polin | Director |
John I Pettus | Director |
Julia M Pettus | Director |
Name | Role |
---|---|
SAM NALLY | Incorporator |
JOHN M. SIMMS | Incorporator |
J. R. MONTGOMERY | Incorporator |
JOHN Y. MAYES | Incorporator |
Name | Role |
---|---|
CHARLES M. POLIN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State