Search icon

PENNYRILE BOARD OF REALTORS, INC.

Company Details

Name: PENNYRILE BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Apr 1979 (46 years ago)
Organization Date: 23 Apr 1979 (46 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0117359
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 58 Nunn Blvd., CADIZ, KY 42211
Place of Formation: KENTUCKY

Director

Name Role
KELLY MITCHELL Director
RAYMOND BELT Director
JEAN WILSON Director
ISAAC ABBOTT Director
MIKE HEFFINGTON Director
RONNIE CLARK Director
CHARLES GRAYSON THOMAS Director
JOYCE MARTIN Director
THOMAS WHITE Director
JOEY RICKS Director

President

Name Role
RYALS FARLESS President

Secretary

Name Role
SHELLY LEWIS Secretary

Incorporator

Name Role
HENRY E. BRANDON, JR. Incorporator
JOYCE MARTIN Incorporator
ISAAC ABBOTT Incorporator

Registered Agent

Name Role
ROY MASSEY Registered Agent

Vice President

Name Role
TOM HUGHES Vice President

Treasurer

Name Role
SHELLY LEWIS Treasurer

Former Company Names

Name Action
PRINCETON-PENNYRILE BOARD OF REALTORS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Annual Report 2024-05-16
Annual Report 2023-04-11
Annual Report 2022-04-25
Registered Agent name/address change 2022-04-25
Annual Report 2021-10-11
Annual Report 2020-02-20
Annual Report 2019-04-18
Annual Report 2018-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0992719 Corporation Unconditional Exemption 110 MERCHANT ST, CADIZ, KY, 42211-9797 1982-02
In Care of Name % GINA ALLEN
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Shelly Lewis
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 MERCHANT ST, CADIZ, KY, 42211, US
Principal Officer's Name JASON GETZ
Principal Officer's Address 110 MERCHANT ST, CADIZ, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 MERCHANT ST, CADIZ, KY, 42211, US
Principal Officer's Name SHELLY LEWIS
Principal Officer's Address 110 MERCHANT ST, CADIZ, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Gina Allen
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, CADIZ, KY, 42211, US
Principal Officer's Name GINA ALLEN
Principal Officer's Address 110 MERCHANT STREET, CADIZ, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 MERCHANT STREET, CADIZ, KY, 42211, US
Principal Officer's Name GINA ALLEN
Principal Officer's Address 110 MERCHANT STREET, CADIZ, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 MERCHANT STREET, CADIZ, KY, 42211, US
Principal Officer's Name GINA ALLEN
Principal Officer's Address 110 MERCHANT STREET, CADIZ, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Gina Allen
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Gina Allen
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Gina Allen
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Gina Allen
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Gina Allen
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Gina Allen
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Gina Allen
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US
Organization Name PRINCETON-PENNYRILE BOARD OF REALTORS INC
EIN 61-0992719
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 Merchant Street, Cadiz, KY, 42211, US
Principal Officer's Name Gina Allen
Principal Officer's Address 110 Merchant Street, Cadiz, KY, 42211, US

Sources: Kentucky Secretary of State