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 |
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 |
Name | Role |
---|---|
Kurt Krug | President |
Name | Role |
---|---|
PAT HAGAN | Secretary |
Name | Role |
---|---|
Molly Mattingly | Vice President |
Name | Role |
---|---|
THOMAS A. DONAN | Registered Agent |
Name | Role |
---|---|
NORVAL HARRIS | Incorporator |
LEO HAGAN | Incorporator |
SUE HALL | Incorporator |
EARL JONES | Incorporator |
EDWARD W. MAUPIN | Incorporator |
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