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 |
Name | Role |
---|---|
Barbara Campbell Tate | Secretary |
Name | Role |
---|---|
Barbara Campbell Tate | President |
Name | Role |
---|---|
Barbara Campbell Tate | Director |
Name | Role |
---|---|
Barbara Campbell Tate | Treasurer |
Name | Role |
---|---|
BARBARA CAMPBELL | Incorporator |
Name | Role |
---|---|
BARBARA CAMPBELL TATE | Registered Agent |
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 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
CAMPBELL AUCTION & REAL ESTATE | Inactive | 2016-10-10 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800168 | Other Contract Actions | 2008-10-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HAVERKAMP, |
Role | Plaintiff |
Name | CAMPBELL REALTY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State