Search icon

FRANKFORT BOARD OF REALTORS, INC.

Company Details

Name: FRANKFORT BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 1978 (47 years ago)
Organization Date: 27 Apr 1978 (47 years ago)
Last Annual Report: 15 Apr 2009 (16 years ago)
Organization Number: 0088707
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 696 TETON TRAIL, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
Ron Adams Director
AUDRA COLLINS Director
JAMES D. SEWELL Director
A. E. "BUZZ" BEARD Director
Barbara Sullivan Director
ED KELSEY Director
BOB BODEN Director
JERRY HARRIS Director
PAT O'CONNELL Director
C. GARY ADKINSON Director

Incorporator

Name Role
PAT O'CONNELL Incorporator
C. GARY ADKINSON Incorporator
AUDRA COLLINS Incorporator
JAMES D. SEWELL Incorporator

Secretary

Name Role
SANDY MOORE Secretary

Treasurer

Name Role
CECIE CHADWELL Treasurer

President

Name Role
EDDIE SAYRE President

Signature

Name Role
EDDIE SAYRE Signature

Registered Agent

Name Role
CHARLES E. JONES Registered Agent

Former Company Names

Name Action
FRANKFORT-FRANKLIN COUNTY BOARD OF REALTORS, INC. Old Name

Filings

Name File Date
Dissolution 2009-04-15
Reinstatement 2009-04-15
Administrative Dissolution 2007-12-01
Annual Report 2006-03-08
Annual Report 2005-04-05

Sources: Kentucky Secretary of State