Search icon

REAL KY, INC.

Company Details

Name: REAL KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1996 (29 years ago)
Organization Date: 10 May 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0416000
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 408 Bristol Rd, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 3000

Registered Agent

Name Role
JOHN H. BOOHER Registered Agent

Secretary

Name Role
John H Booher Secretary

Treasurer

Name Role
John H Booher Treasurer

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

President

Name Role
James McKee President

Director

Name Role
John Booher Director
James McKee Director

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-27
Principal Office Address Change 2023-03-27
Annual Report Amendment 2023-03-27
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-22
Annual Report 2020-03-18
Annual Report 2019-04-03

Sources: Kentucky Secretary of State