Name: | BOYD REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1995 (30 years ago) |
Organization Date: | 03 Oct 1995 (30 years ago) |
Last Annual Report: | 06 Feb 2025 (3 months ago) |
Organization Number: | 0406210 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 223 GREEN MEADOW LN., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RACHEL BOYD | Secretary |
Name | Role |
---|---|
REBECA Boyd | Vice President |
ABRAHAM K. Boyd | Vice President |
Name | Role |
---|---|
WILLIAM GEORGE BOYD | Registered Agent |
Name | Role |
---|---|
William George Boyd | President |
Name | Role |
---|---|
NORA E. BOYD | Treasurer |
Name | Role |
---|---|
WILLIAM GEORGE BOYD | Incorporator |
PRISCILLA BOYD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-08 |
Annual Report | 2016-03-03 |
Sources: Kentucky Secretary of State