Search icon

RUSSELLVILLE-LOGAN COUNTY BOARD OF REALTORS, INC.

Company Details

Name: RUSSELLVILLE-LOGAN COUNTY BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Dec 1980 (44 years ago)
Organization Date: 11 Dec 1980 (44 years ago)
Last Annual Report: 14 Mar 2014 (11 years ago)
Organization Number: 0175232
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 251 HOPKINSVILLE RD., RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Director

Name Role
JOHN W. BELCHER Director
GARY K. WOODLEE Director
JEAN STEWART Director
ADAM HALEY Director
CHARLIE RAY Director
JOHN D. TURNER Director
SAMMIE P. JOHNSON Director
LINDA J. BECK Director

Incorporator

Name Role
JOHN D. TURNER Incorporator
MARTHA O. DODSON Incorporator
GARY K. WOODLEE Incorporator

Treasurer

Name Role
Pat Taylor Treasurer

President

Name Role
KRISTEN COLLINS President

Vice President

Name Role
JESSIE BRANTLEY Vice President

Registered Agent

Name Role
CHARLIE RAY Registered Agent

Secretary

Name Role
Pat Taylor Secretary

Former Company Names

Name Action
LOGAN COUNTY BOARD OF REALTORS, INC. Old Name

Filings

Name File Date
Dissolution 2015-01-06
Annual Report 2014-03-14
Principal Office Address Change 2014-03-14
Registered Agent name/address change 2014-03-14
Annual Report 2013-02-21
Annual Report 2012-02-09
Annual Report 2011-02-11
Annual Report 2010-03-05
Annual Report 2009-01-15
Annual Report 2008-02-01

Sources: Kentucky Secretary of State