Search icon

HOPKINSVILLE - CHRISTIAN COUNTY BOARD OF REALTORS, INC.

Company Details

Name: HOPKINSVILLE - CHRISTIAN COUNTY BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 1976 (48 years ago)
Organization Date: 28 Sep 1976 (48 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 0075439
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: HOPKINSVILLE - CHRISTIAN COUNTY BOARD OF REALTORS, 1700 PARKVIEW DRIVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Director

Name Role
JANE CRONIN Director
EARL KNIGHT Director
DESMA DICKINSON Director
F. E. WHITNEY Director
ART BOWLING Director
CAMILLA DIUGUID Director
LOGAN KIRKMAN Director
BRI SMITH Director
WENDY MEYERS Director
MISSY CRAFT Director

Incorporator

Name Role
JANE CRONIN Incorporator
EARL KNIGHT Incorporator
DESMA DICKINSON Incorporator
F. E. WHITNEY Incorporator
ART BOWLING Incorporator

Registered Agent

Name Role
AMANDA CANNON Registered Agent

President

Name Role
RACHEL SMITH President

Secretary

Name Role
TONJA WEST Secretary

Treasurer

Name Role
DUSTIN GILBERT Treasurer

Vice President

Name Role
LINDSEY GILTNER Vice President

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-29
Annual Report 2022-08-05
Registered Agent name/address change 2022-06-27
Principal Office Address Change 2022-06-27
Principal Office Address Change 2021-04-15
Registered Agent name/address change 2021-04-15
Annual Report 2021-04-15
Annual Report 2020-03-11
Annual Report 2019-08-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0955469 Corporation Unconditional Exemption 1700 PARKVIEW DR, HOPKINSVILLE, KY, 42240-5066 1979-10
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 368667
Income Amount 189354
Form 990 Revenue Amount 183883
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HOPKINSVILLE CHRISTIAN COUNTY BOARD OF REALTORS INC
EIN 61-0955469
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name HOPKINSVILLE CHRISTIAN COUNTY BOARD OF REALTORS INC
EIN 61-0955469
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name HOPKINSVILLE CHRISTIAN COUNTY BOARD OF REALTORS INC
EIN 61-0955469
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name HOPKINSVILLE CHRISTIAN COUNTY BOARD OF REALTORS INC
EIN 61-0955469
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name HOPKINSVILLE CHRISTIAN COUNTY BOARD OF REALTORS INC
EIN 61-0955469
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name HOPKINSVILLE CHRISTIAN COUNTY BOARD OF REALTORS INC
EIN 61-0955469
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name HOPKINSVILLE CHRISTIAN COUNTY BOARD OF REALTORS INC
EIN 61-0955469
Tax Period 201612
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State