Search icon

WESTEND REALTY, INC.

Company Details

Name: WESTEND REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1983 (42 years ago)
Organization Date: 10 Mar 1983 (42 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0175646
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P. O. BOX 7362, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT A. JONES Registered Agent

President

Name Role
Bob Jones President

Secretary

Name Role
Greg Overstreet Secretary

Vice President

Name Role
Tim Jones Vice President

Director

Name Role
Bob Jones Director
Tim Jones Director
Greg Overstreet Director
GARY L. GRAHAM Director

Incorporator

Name Role
GARY L. GRAHAM Incorporator

Former Company Names

Name Action
GRAHAM REAL ESTATE, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-26
Annual Report 2022-06-20
Annual Report 2021-06-23
Annual Report 2020-06-27

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:
6800.00
Total Face Value Of Loan:
6800.00

Sources: Kentucky Secretary of State