Name: | KENTUCKIANA REAL ESTATE INVESTORS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 1995 (30 years ago) |
Organization Date: | 22 Feb 1995 (30 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0342913 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 9302 NEW LAGRANGE ROAD, SUITE E, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK LECHNER | Director |
CHRIS DISCHINGER | Director |
LEYDA SMITH | Director |
LARRY HALL | Director |
CHRIS MCCARTY | Director |
Rue McFarland | Director |
George Foree | Director |
Frank Miller | Director |
Name | Role |
---|---|
HENRY SCHILDKNECHT | Incorporator |
Name | Role |
---|---|
John Mays | President |
Name | Role |
---|---|
Jordan Pohn | Secretary |
Name | Role |
---|---|
Hampton Scurlock | Vice President |
Name | Role |
---|---|
J. Michael Grinnan | Treasurer |
Name | Role |
---|---|
MICHELLE R RAWN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-24 |
Annual Report | 2022-04-13 |
Annual Report | 2021-06-28 |
Principal Office Address Change | 2020-03-19 |
Sources: Kentucky Secretary of State