Name: | HUNT REAL ESTATE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 2001 (24 years ago) |
Organization Date: | 09 Jul 2001 (24 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0519013 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1053-A LOVERS LN , BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUNT REAL ESTATE GROUP, INC., ALABAMA | 000-008-927 | ALABAMA |
Name | Role |
---|---|
BOAM BUSINESS SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
Thomas R Hunt | President |
Name | Role |
---|---|
KEVIN C BROOKS | Incorporator |
Name | Role |
---|---|
Sondra L Hunt | Vice President |
Name | Action |
---|---|
HUNT REALTY GROUP, INC. | Old Name |
HUNT COMMERCIAL REAL ESTATE & BUSINESS BROKERAGE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WEICHERT, REALTORS - THE HUNT GROUP | Inactive | 2021-04-07 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-09-23 |
Annual Report | 2024-06-11 |
Annual Report | 2023-06-20 |
Annual Report | 2022-05-09 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State