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 (23 years ago)
Organization Date: 04 Dec 2001 (23 years ago)
Last Annual Report: 01 Oct 2024 (7 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 2023-11-01
Reinstatement Approval Letter Revenue 2023-11-01
Reinstatement Certificate of Existence 2023-11-01
Administrative Dissolution 2023-10-04
Annual Report 2022-08-09
Reinstatement 2022-01-27
Reinstatement Certificate of Existence 2022-01-27
Reinstatement Approval Letter Revenue 2022-01-21
Administrative Dissolution 2021-10-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1199933 Corporation Unconditional Exemption PO BOX 366, MAYFIELD, KY, 42066-0029 2016-04
In Care of Name % LINDA SMITH
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 13370
Income Amount 80257
Form 990 Revenue Amount 80257
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Real Estate Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2015-05-19
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_27-1199933_MAYFIELDGRAVESCOUNTYBOARDOFREALTORSINC_03082016.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MAYFIELD GRAVES COUNTY BOARD OF REALTORS
EIN 27-1199933
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name MAYFIELD GRAVES COUNTY BOARD OF REALTORS
EIN 27-1199933
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name MAYFIELD GRAVES COUNTY BOARD OF REALTORS
EIN 27-1199933
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name MAYFIELD GRAVES COUNTY BOARD OF REALTORS
EIN 27-1199933
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name MAYFIELD GRAVES COUNTY BOARD OF REALTORS
EIN 27-1199933
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name MAYFIELD GRAVES COUNTY BOARD OF REALTORS
EIN 27-1199933
Tax Period 201612
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State