Search icon

QUANTRELL REALTY COMPANY

Company Details

Name: QUANTRELL REALTY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1978 (47 years ago)
Organization Date: 10 Mar 1978 (47 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0087483
Industry: Real Estate
Number of Employees: Large (100+)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1490 NEW CIRCLE RD., E., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 60000

President

Name Role
BONNIE QUANTRELL JONES President

Secretary

Name Role
Travis Haig Jones Secretary

Vice President

Name Role
Brentley Carr Jones Vice President

Director

Name Role
Brentley Carr Jones Director
ARTHUR E. QUANTRELL Director
ELEANOR Z. QUANTRELL Director
Bonnie Quantrell Jones Director
Travis Haig Jones Director

Treasurer

Name Role
Bonnie Quantrell Jones Treasurer

Incorporator

Name Role
LYMAN E. WAGERS, JR. Incorporator

Registered Agent

Name Role
BONNIE QUANTRELL JONES Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-20
Annual Report 2023-04-21
Annual Report 2022-04-17
Annual Report 2021-02-22
Annual Report 2020-06-01
Annual Report 2019-04-26
Annual Report 2018-06-08
Annual Report 2017-05-20
Annual Report 2016-04-14

Sources: Kentucky Secretary of State