Search icon

KENTUCKY-BARKLEY LAKES BOARD OF REALTORS, INC.

Company Details

Name: KENTUCKY-BARKLEY LAKES BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 03 Jan 1978 (47 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0085839
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 3177 U.S. HWY 641 N, UINT B, BENTON, KY 42025
Place of Formation: KENTUCKY

Director

Name Role
JERRY AUSTIN Director
MARGARET MADDOX Director
ARNOLD HARRIS Director
Tiffany Carlson Director
Dora Sheppard Director
Shannon Janic Director

Incorporator

Name Role
CHARLES T. JACKSON Incorporator
WM. C. JOHNSON Incorporator
JOE WARREN Incorporator

Officer

Name Role
Monti Collins Officer

President

Name Role
Rebecca Pagan President

Vice President

Name Role
Jennifer Fisk Vice President

Treasurer

Name Role
Michelle Thomas Treasurer

Secretary

Name Role
Shannon Copeland Secretary

Registered Agent

Name Role
JOCELYN CRADDOCK Registered Agent

Former Company Names

Name Action
KENTUCKY-BARKLEY LAKES BOARD OF REALTORS, INC. Merger
MAYFIELD-GRAVES COUNTY BOARD OF REALTORS, INC. Merger

Filings

Name File Date
Annual Report 2024-02-28
Principal Office Address Change 2023-01-26
Annual Report 2023-01-20
Annual Report 2022-04-11
Annual Report 2021-04-14
Annual Report 2020-02-17
Annual Report 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-05-04
Annual Report 2016-03-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1059761 Corporation Unconditional Exemption 75 VINE ST, BENTON, KY, 42025-7409 1983-06
In Care of Name % CHRISTINE QUICK
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 2024-11
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Nov
Asset Amount 82521
Income Amount 139253
Form 990 Revenue Amount 139253
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name KENTUCKY BARKLEY LAKE BOARD OF REALTORS
EIN 31-1059761
Tax Period 202211
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY BARKLEY LAKE BOARD OF REALTORS
EIN 31-1059761
Tax Period 202111
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY BARKLEY LAKES BOARD OF REALTORS
EIN 31-1059761
Tax Period 201911
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY BARKLEY LAKES BOARD OF REALTORS
EIN 31-1059761
Tax Period 201811
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY BARKLEY LAKES BOARD OF REALTORS
EIN 31-1059761
Tax Period 201711
Filing Type P
Return Type 990EO
File View File
Organization Name KENTUCKY BARKLEY LAKES BOARD OF REALTORS
EIN 31-1059761
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State