Search icon

CORPORATE REALTY SERVICE, INC.

Company Details

Name: CORPORATE REALTY SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 1991 (34 years ago)
Organization Date: 26 Mar 1991 (34 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0284498
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4350 Brownsboro Rd. Ste 200, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
FRANK T. KILEY Director
THEODORE RICH Director
DARRELL R. WELLS Director
Thomas G Ward Director
Darrell R Wells Director
Margaret A Wells Director
Gerald A Wells Director
Lee Wells Director
Thomas Mueller Director
Jim Linter Director

Incorporator

Name Role
CITIZENS FINANCIAL CORPO Incorporator

President

Name Role
Randy Ammon President

Secretary

Name Role
John Dadds Secretary

Registered Agent

Name Role
CITIZENS FINANCIAL CORPORATION Registered Agent

Former Company Names

Name Action
CORPORATE REALTY SERVICES, INC. Old Name
CITIZENS FINANCIAL PROPERTIES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2025-02-18
Registered Agent name/address change 2025-02-18
Annual Report 2024-05-22
Annual Report 2023-01-23
Annual Report 2022-01-24
Annual Report 2021-02-22
Annual Report 2020-01-07
Annual Report 2019-02-07
Annual Report 2018-01-22

Sources: Kentucky Secretary of State