Search icon

JIM HUFF REALTY, INC.

Company Details

Name: JIM HUFF REALTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1976 (49 years ago)
Organization Date: 20 Sep 1976 (49 years ago)
Last Annual Report: 08 Jun 2023 (2 years ago)
Organization Number: 0075282
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 334 BEECHWOOD ROAD, SUITE 200, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
JAMES H. HUFF Incorporator

Director

Name Role
DANA D. STRANDMO Director
EUGENE A. BLEFARI Director
BRADLEY J. DEVRIES Director
JAMES H. HUFF Director
BERTHA M. HUFF Director

President

Name Role
BRADLEY J. DEVRIES President

Secretary

Name Role
MICHAEL T. BROWNE Secretary

Vice President

Name Role
Jonathan D. Hale Vice President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
JIM HUFF REALTY, INC. Merger
(NQ) HUFF-DREES REALTY, INC. Merger
HOMESERVICES OF KENTUCKY, INC. Old Name
JHR MERGER CORP. Merger
MRSCT, INC. Merger
PAUL SEMONIN COMPANY Old Name
MRSCB, INC. Old Name

Assumed Names

Name Status Expiration Date
HUFF COMMERCIAL Inactive 2026-03-11
HUFF REALTY Inactive 2025-08-28

Filings

Name File Date
App. for Certificate of Withdrawal 2023-09-08
App. for Certificate of Withdrawal 2023-09-08
Annual Report 2023-06-08
Annual Report 2022-06-13
Principal Office Address Change 2022-06-09
Registered Agent name/address change 2021-08-25
Annual Report 2021-06-23
Certificate of Assumed Name 2021-03-11
Name Renewal 2020-07-27
Annual Report 2020-06-05

Sources: Kentucky Secretary of State