Search icon

J. S. CONDER REAL ESTATE, INC.

Company Details

Name: J. S. CONDER REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1988 (37 years ago)
Organization Date: 25 Mar 1988 (37 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0241790
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 710 FLOYD STREET, PO BOX 426, LEITCHFIELD, KY 42754-0426
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
JIM CONDER President

Director

Name Role
JIM CONDER Director
JAMES S. CONDER, SR. Director
BERNICE CONDER Director
JAMES S. CONDER, JR. Director

Incorporator

Name Role
JAMES S. CONDER, SR. Incorporator

Registered Agent

Name Role
JAMES S. CONDER, JR. Registered Agent

Assumed Names

Name Status Expiration Date
CONDER REAL ESTATE Inactive 2014-05-13

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-05
Principal Office Address Change 2023-06-05
Annual Report 2022-05-17
Annual Report 2021-05-24
Annual Report 2020-05-12
Annual Report 2019-05-10
Annual Report 2018-06-06
Annual Report 2017-05-15
Annual Report 2016-03-09

Sources: Kentucky Secretary of State