Search icon

CALVERT CITY REALTY COMPANY, INC.

Company Details

Name: CALVERT CITY REALTY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1991 (34 years ago)
Organization Date: 11 Jul 1991 (34 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0288449
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: ROLLING HILLS SHOPPING PLAZA, 416 PRINCESS JENNIFER, P. O. BOX 12, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
CAROLE A. DAVIS Registered Agent

President

Name Role
Wm J Colburn President

Secretary

Name Role
Carole A Davis Secretary

Treasurer

Name Role
Carole A Davis Treasurer

Vice President

Name Role
James B Conn Vice President

Director

Name Role
WILLIAM J. COLBURN Director

Incorporator

Name Role
WILLIAM J. COLBURN Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-27
Annual Report 2022-06-30
Annual Report 2021-06-15
Annual Report 2020-06-24
Annual Report 2019-06-25
Annual Report 2018-06-18
Annual Report 2017-06-26
Annual Report 2016-06-16
Annual Report 2015-06-26

Sources: Kentucky Secretary of State