Search icon

MAYFIELD-GRAVES COUNTY BOARD OF REALTORS, INC.

Company Details

Name: MAYFIELD-GRAVES COUNTY BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Dec 2001 (24 years ago)
Organization Date: 04 Dec 2001 (24 years ago)
Last Annual Report: 01 Oct 2024 (8 months ago)
Organization Number: 0526434
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: PO BOX 366, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Director

Name Role
Chad Willett Director
Roy Bunch Director
Chris Fulton Director
John Tidwell Director
Debbie Warner Director
Michael Harris Director
David Morris Director
DUSTIN Hawkins Director
RALPH WALDROP Director
BOB SPARKS Director

Incorporator

Name Role
BOB SPARKS Incorporator

Registered Agent

Name Role
JOCELYN CRADDOCK Registered Agent

President

Name Role
Courtney Smith President

Secretary

Name Role
Chris Thurston Secretary

Treasurer

Name Role
Katie Roberts Treasurer

Vice President

Name Role
Davin Ramage Vice President

Former Company Names

Name Action
KENTUCKY-BARKLEY LAKES BOARD OF REALTORS, INC. Merger
MAYFIELD-GRAVES COUNTY BOARD OF REALTORS, INC. Merger

Filings

Name File Date
Annual Report 2024-10-01
Reinstatement Approval Letter Revenue 2023-11-01
Reinstatement 2023-11-01
Reinstatement Certificate of Existence 2023-11-01
Administrative Dissolution 2023-10-04

Tax Exempt

Employer Identification Number (EIN) :
27-1199933
In Care Of Name:
% LINDA SMITH
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
2016-04
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Real Estate Associations

Determination Letters

Sources: Kentucky Secretary of State