Search icon

THE NANCE REALTY COMPANY

Company Details

Name: THE NANCE REALTY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1947 (78 years ago)
Organization Date: 30 Sep 1947 (78 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0166216
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 401 WEST MAIN STREET, SUITE 400, LOUISVILLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
David Oetken President

Secretary

Name Role
Nancy O'Hearn Secretary

Treasurer

Name Role
Christe Coe Treasurer

Director

Name Role
Christe Coe Director
Nancy O'Hearn Director
Dawn Hitron Director
David Oetken Director
Jack Schneider Director
Mike Schneider Director
Connie Schilffarth Director

Incorporator

Name Role
AL J. SCHNEIDER Incorporator
THELMA SCHNEIDER Incorporator
J. DUDLEY INMAN Incorporator

Registered Agent

Name Role
NORBERT ARRINGTON Registered Agent

Former Company Names

Name Action
CASTLE VALE DEVELOPMENT COMPANY, INC. Merger

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-08-01
Annual Report 2022-07-06
Annual Report 2021-07-01
Principal Office Address Change 2020-06-13

Sources: Kentucky Secretary of State