Search icon

OLD KENTUCKY HOME BOARD OF REALTORS, INC.

Company Details

Name: OLD KENTUCKY HOME BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 1977 (48 years ago)
Organization Date: 27 Apr 1977 (48 years ago)
Last Annual Report: 13 May 2010 (15 years ago)
Organization Number: 0079893
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 105B EAST FLAGET AVENUE, POB 347, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Director

Name Role
NORVAL HARRIS Director
LEO HAGAN Director
GERLAD MURPHY Director
HAROLD WIMSETT Director
Joey Haydent Director
SUE HALL Director
EARL JONES Director
EDWARD W. MAUPIN Director

President

Name Role
Kurt Krug President

Secretary

Name Role
PAT HAGAN Secretary

Vice President

Name Role
Molly Mattingly Vice President

Registered Agent

Name Role
THOMAS A. DONAN Registered Agent

Incorporator

Name Role
NORVAL HARRIS Incorporator
LEO HAGAN Incorporator
SUE HALL Incorporator
EARL JONES Incorporator
EDWARD W. MAUPIN Incorporator

Filings

Name File Date
Dissolution 2011-01-20
Principal Office Address Change 2010-07-13
Annual Report 2010-05-13
Annual Report 2009-06-29
Annual Report 2008-09-02
Annual Report 2007-01-23
Annual Report 2006-02-02
Principal Office Address Change 2005-08-02
Annual Report 2005-06-22
Annual Report 2003-08-28

Sources: Kentucky Secretary of State