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 (33 years ago)
Organization Date: 27 Nov 1991 (33 years ago)
Last Annual Report: 27 Jun 2024 (10 months 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
Registered Agent name/address change 2024-06-27
Principal Office Address Change 2024-06-27
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Annual Report 2022-05-11
Annual Report 2021-05-20
Annual Report 2020-06-24
Annual Report 2019-06-20
Annual Report 2018-06-26

Sources: Kentucky Secretary of State