Name: | SALEM REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 1986 (39 years ago) |
Organization Date: | 17 Apr 1986 (39 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0214098 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 243 EDGEWOOD DRIVE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANN CONWAY BLEVINS | Registered Agent |
Name | Role |
---|---|
Ann C Blevins | President |
Name | Role |
---|---|
William P. CONWAY JR | Secretary |
Name | Role |
---|---|
PATRICK M. CONWAY | Treasurer |
Name | Role |
---|---|
JAMES ANTHONY CONWAY | Vice President |
Name | Role |
---|---|
James Anthony Conway | Director |
JAMES A. CONWAY | Director |
Patrick M Conway | Director |
ANN CONWAY BLEVINS | Director |
WILLIAM P. CONWAY, JR. | Director |
ANN T. CONWAY | Director |
PATRICK M. CONWAY | Director |
WILLIAM PIKE CONWAY, SR. | Director |
Name | Role |
---|---|
WILLIAM PIKE CONWAY, SR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-10 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-26 |
Annual Report | 2020-03-11 |
Annual Report | 2019-05-22 |
Annual Report | 2018-04-17 |
Annual Report | 2017-06-29 |
Sources: Kentucky Secretary of State