Search icon

KENTUCKY REALTY CORPORATION

Company Details

Name: KENTUCKY REALTY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 1991 (34 years ago)
Organization Date: 27 Nov 1991 (34 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0293544
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 3330 Pinecroft Dr. , LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
William Haley Registered Agent

President

Name Role
William R. Haley President

Director

Name Role
STEPHEN SMUSKIEWICZ Director

Incorporator

Name Role
STEPHEN SMUSKIEWICZ Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2024-06-27
Registered Agent name/address change 2024-06-27
Registered Agent name/address change 2023-03-22
Annual Report 2023-03-22

Court Cases

Court Case Summary

Filing Date:
2016-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
NGUYEN
Party Role:
Plaintiff
Party Name:
KENTUCKY REALTY CORPORATION
Party Role:
Defendant

Sources: Kentucky Secretary of State