Search icon

CAMPBELL REALTY, INC.

Company Details

Name: CAMPBELL REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2002 (23 years ago)
Organization Date: 18 Jan 2002 (23 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0529349
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 16 GILL LANE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Barbara Campbell Tate Secretary

President

Name Role
Barbara Campbell Tate President

Director

Name Role
Barbara Campbell Tate Director

Treasurer

Name Role
Barbara Campbell Tate Treasurer

Incorporator

Name Role
BARBARA CAMPBELL Incorporator

Registered Agent

Name Role
BARBARA CAMPBELL TATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 273860 Registered Firm Branch Closed 2021-10-04 - - - -
Department of Professional Licensing 236104 Registered Firm Branch Closed 2017-03-23 - - - -

Assumed Names

Name Status Expiration Date
CAMPBELL AUCTION & REAL ESTATE Inactive 2016-10-10

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-03-26
Annual Report 2023-06-21
Principal Office Address Change 2022-03-05
Annual Report 2022-03-05
Registered Agent name/address change 2022-03-05
Annual Report 2021-02-19
Annual Report 2020-05-05
Annual Report 2019-04-23
Annual Report 2018-04-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800168 Other Contract Actions 2008-10-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-10-06
Termination Date 2009-08-25
Date Issue Joined 2008-11-25
Section 1332
Sub Section DS
Status Terminated

Parties

Name HAVERKAMP,
Role Plaintiff
Name CAMPBELL REALTY, INC.
Role Defendant

Sources: Kentucky Secretary of State