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 |
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 |
Name | Role |
---|---|
BOB SPARKS | Incorporator |
Name | Role |
---|---|
JOCELYN CRADDOCK | Registered Agent |
Name | Role |
---|---|
Courtney Smith | President |
Name | Role |
---|---|
Chris Thurston | Secretary |
Name | Role |
---|---|
Katie Roberts | Treasurer |
Name | Role |
---|---|
Davin Ramage | Vice President |
Name | Action |
---|---|
KENTUCKY-BARKLEY LAKES BOARD OF REALTORS, INC. | Merger |
MAYFIELD-GRAVES COUNTY BOARD OF REALTORS, INC. | Merger |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
27-1199933 | Corporation | Unconditional Exemption | PO BOX 366, MAYFIELD, KY, 42066-0029 | 2016-04 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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