Search icon

SALEM REALTY, INC.

Company Details

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

Registered Agent

Name Role
ANN CONWAY BLEVINS Registered Agent

President

Name Role
Ann C Blevins President

Secretary

Name Role
William P. CONWAY JR Secretary

Treasurer

Name Role
PATRICK M. CONWAY Treasurer

Vice President

Name Role
JAMES ANTHONY CONWAY Vice President

Director

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

Incorporator

Name Role
WILLIAM PIKE CONWAY, SR. Incorporator

Filings

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