Search icon

KENTUCKY HIGHLANDS REAL ESTATE CORPORATION

Company Details

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

Director

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

Incorporator

Name Role
THOMAS E. UTLEY, JR. Incorporator

President

Name Role
Jerry Rickett President

Secretary

Name Role
Ruby Adams Secretary

Treasurer

Name Role
Brenda McDaniel Treasurer

Registered Agent

Name Role
JERRY A. RICKETT Registered Agent

Former Company Names

Name Action
JOB START REAL ESTATE CORPORATION Old Name
POSSUM TROT CORPORATION Old Name
PT PROPERTIES, INC. Merger

Assumed Names

Name Status Expiration Date
DESIGN EXPRESS Inactive 2003-07-15

Filings

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