Name: | KENTUCKY HIGHLANDS REAL ESTATE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1975 (49 years ago) |
Organization Date: | 28 Oct 1975 (49 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0063585 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
Principal Office: | P. O. BOX 1738, LONDON, KY 407431738 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
THURSTON FRYE | Director |
J. H. HANNAH | Director |
PHILLIP CURD | Director |
ROBERT TURPIN | Director |
Jane Carter | Director |
Richard Foley | Director |
Bill Bertram | Director |
Jennifer Jones | Director |
Greene Keith | Director |
Lonnie Riley | Director |
Name | Role |
---|---|
THOMAS E. UTLEY, JR. | Incorporator |
Name | Role |
---|---|
Jerry Rickett | President |
Name | Role |
---|---|
Ruby Adams | Secretary |
Name | Role |
---|---|
Brenda McDaniel | Treasurer |
Name | Role |
---|---|
JERRY A. RICKETT | Registered Agent |
Name | Action |
---|---|
JOB START REAL ESTATE CORPORATION | Old Name |
POSSUM TROT CORPORATION | Old Name |
PT PROPERTIES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
DESIGN EXPRESS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-05-19 |
Annual Report | 2022-05-12 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-19 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-12 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-16 |
Sources: Kentucky Secretary of State