Search icon

THE CORRELL GROUP, INC.

Company Details

Name: THE CORRELL GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2009 (16 years ago)
Organization Date: 13 Jan 2009 (16 years ago)
Last Annual Report: 08 Jun 2024 (10 months ago)
Organization Number: 0721202
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: PO BOX 1689, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Blaine S Correll Jr Secretary

Director

Name Role
Blaine S. Correll Jr Director
BLAINE S. CORRELL Director
TOM RICHARDSON Director

Incorporator

Name Role
TOM RICHARDSON Incorporator

Registered Agent

Name Role
BLAINE S CORRELL JR Registered Agent

President

Name Role
Blaine S Correll Jr President

Former Company Names

Name Action
BP Investors, Inc. Merger
SOMERSET INTERSTATE BUILDERS, INC. Merger

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-06-19
Annual Report 2022-06-16
Annual Report 2021-05-30
Articles of Merger 2020-12-09
Annual Report 2020-06-24
Annual Report 2020-06-24
Annual Report 2019-05-15
Annual Report 2019-05-15
Annual Report 2018-06-02

Sources: Kentucky Secretary of State