Name: | BARR REALTY & AUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1986 (39 years ago) |
Organization Date: | 09 Jul 1986 (39 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Organization Number: | 0217149 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 1111 OLD U.S. HWY 60, P.O. BOX 438, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARK BARR | Registered Agent |
Name | Role |
---|---|
Mark Barr | President |
Name | Role |
---|---|
STEPHANNIE GREEN | Secretary |
Name | Role |
---|---|
Stephen Barr | Vice President |
Name | Role |
---|---|
Mark Barr | Director |
MARK BARR | Director |
STEPHEN BARR | Director |
PEGGY BARR | Director |
Name | Role |
---|---|
MARK BARR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report | 2023-05-12 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-10 |
Annual Report | 2020-05-18 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-21 |
Annual Report | 2015-04-27 |
Sources: Kentucky Secretary of State