KENTUCKY-BARKLEY LAKES BOARD OF REALTORS, INC.

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 (48 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 |
Name | Role |
---|---|
JERRY AUSTIN | Director |
MARGARET MADDOX | Director |
ARNOLD HARRIS | Director |
Tiffany Carlson | Director |
Dora Sheppard | Director |
Shannon Janic | Director |
Name | Role |
---|---|
CHARLES T. JACKSON | Incorporator |
WM. C. JOHNSON | Incorporator |
JOE WARREN | Incorporator |
Name | Role |
---|---|
Monti Collins | Officer |
Name | Role |
---|---|
Rebecca Pagan | President |
Name | Role |
---|---|
Jennifer Fisk | Vice President |
Name | Role |
---|---|
Michelle Thomas | Treasurer |
Name | Role |
---|---|
Shannon Copeland | Secretary |
Name | Role |
---|---|
JOCELYN CRADDOCK | Registered Agent |
Name | Action |
---|---|
KENTUCKY-BARKLEY LAKES BOARD OF REALTORS, INC. | Merger |
MAYFIELD-GRAVES COUNTY BOARD OF REALTORS, INC. | Merger |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State