Search icon

SHELBYVILLE BOARD OF REALTORS, INC.

Company Details

Name: SHELBYVILLE BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Nov 1979 (45 years ago)
Organization Date: 28 Nov 1979 (45 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0142667
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 7630 DOVER ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Director

Name Role
ROY MILLER, JR. Director
JAMES ROYALTY Director
TINA BALL Director
ALBERT MOFFETT Director
LOIS MOFFETT Director
Zach Tipton Director
Lola Marley Director
Kim Brown Director

Incorporator

Name Role
ROY MILLER, JR. Incorporator

Registered Agent

Name Role
DONNA HENSHAW Registered Agent

President

Name Role
Kim Sanderline President

Secretary

Name Role
Kristin Brockett Secretary

Treasurer

Name Role
Teresa Barnes Treasurer

Vice President

Name Role
Cheryl Hood Vice President

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-30
Registered Agent name/address change 2014-04-14
Principal Office Address Change 2014-04-14
Registered Agent name/address change 2013-03-31
Principal Office Address Change 2013-03-31
Annual Report 2013-03-31
Annual Report 2012-05-16
Annual Report 2011-03-01
Annual Report 2010-06-16

Sources: Kentucky Secretary of State