Search icon

SIBCY CLINE, INC. OF KENTUCKY

Company Details

Name: SIBCY CLINE, INC. OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 24 Jan 1977 (48 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0152833
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 8044 MONTGOMERY RD., STE. 300, CINCINNATI, OH 452362928
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Brooke Balcom Secretary

Officer

Name Role
Robert N Sibcy Officer

Incorporator

Name Role
DAVID A. CALDWELL Incorporator

Director

Name Role
Pamela D SIBCY Director
Robin Sheakley Director
Robert N SIBCY Director
DAVID A. CALDWELL Director

Vice President

Name Role
Robert Streicher Vice President

Registered Agent

Name Role
KMK SERVICE CORP. Registered Agent

President

Name Role
Robin Sheakley President

Treasurer

Name Role
Brooke Balcom Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232939 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 232938 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 232940 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 232937 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 232608 Registered Firm Branch Closed 2017-02-21 - - - -

Former Company Names

Name Action
ROBERT A. CLINE RESIDENTIAL INC, OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
CLINE REALTORS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2024-09-04
Annual Report 2024-04-23
Annual Report 2023-05-17
Annual Report 2022-03-09
Annual Report 2021-04-15
Annual Report 2020-02-25
Annual Report 2019-04-05
Annual Report 2018-03-28
Annual Report 2017-03-30

Sources: Kentucky Secretary of State