Name: | JOSEPH SPALDING REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2000 (25 years ago) |
Organization Date: | 10 Aug 2000 (25 years ago) |
Last Annual Report: | 21 Aug 2024 (7 months ago) |
Organization Number: | 0499284 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1650 GRANDVIEW DRIVE, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Laura Kiely | Secretary |
Name | Role |
---|---|
Kara Barnett | Director |
Laura Kiely | Director |
Virginia Sue Spalding | Director |
Name | Role |
---|---|
Virginia Sue Spalding | President |
Name | Role |
---|---|
Virginia Sue Spalding | Treasurer |
Name | Role |
---|---|
JOE SPALDING | Incorporator |
Name | Role |
---|---|
VIRGINIA SUE SPALDING | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 231668 | Registered Firm Branch | Closed | 2017-03-15 | - | - | - | - |
Name | Action |
---|---|
SPALDING REAL ESTATE & INSURANCE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-21 |
Registered Agent name/address change | 2024-08-21 |
Principal Office Address Change | 2024-08-21 |
Annual Report | 2023-05-26 |
Registered Agent name/address change | 2022-06-13 |
Annual Report | 2022-06-13 |
Annual Report | 2021-03-29 |
Principal Office Address Change | 2021-02-19 |
Registered Agent name/address change | 2021-02-19 |
Annual Report | 2020-07-30 |
Sources: Kentucky Secretary of State