Search icon

SHAKER REALTY AND AUCTION COMPANY

Company Details

Name: SHAKER REALTY AND AUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1975 (50 years ago)
Organization Date: 04 Sep 1975 (50 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0118683
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 107 LAURA COURT, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
DAN T. SCHWARTZ Incorporator

President

Name Role
Patricia T Taylor President

Secretary

Name Role
Rebekah Paige Cates Secretary

Treasurer

Name Role
John Chadwick Taylor Treasurer

Vice President

Name Role
David V Taylor Vice President

Registered Agent

Name Role
PATRICIA T. TAYLOR Registered Agent

Director

Name Role
LEE B. THOMAS, SR. Director

Former Company Names

Name Action
SHAKER REALTY AND AUCTION COMPANY Old Name
ERA SHAKER REALTY AND AUCTION COMPANY Old Name
SHAKER REALTY AND FARM MANAGEMENT COMPANY Old Name
THOMAS-SHAKER REALTY AND FARM MANAGEMENT COMPANY Old Name

Filings

Name File Date
Dissolution 2024-09-27
Principal Office Address Change 2024-09-27
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Sources: Kentucky Secretary of State