Search icon

PACESETTERS REAL ESTATE, INC.

Company Details

Name: PACESETTERS REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2009 (16 years ago)
Organization Date: 19 Mar 2009 (16 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0725844
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 520 HIGHWAY 33 S, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Sally A. Sliter President

Treasurer

Name Role
SALLY A. SLITER Treasurer

Incorporator

Name Role
SALLY A. SLITER Incorporator
MISTIE R. ENGLISH Incorporator

Secretary

Name Role
MISTIE ENGLISH Secretary

Vice President

Name Role
Mistie English Vice President

Director

Name Role
Sally Sliter Director

Registered Agent

Name Role
SALLY A. SLITER Registered Agent

Assumed Names

Name Status Expiration Date
CENTURY 21 PACESETTERS REAL ESTATE Inactive 2024-04-22

Filings

Name File Date
Annual Report 2025-03-12
Registered Agent name/address change 2025-01-22
Principal Office Address Change 2025-01-22
Annual Report 2024-03-08
Annual Report 2023-03-17
Annual Report 2022-04-25
Annual Report 2021-05-01
Annual Report 2020-03-16
Annual Report 2019-05-13
Principal Office Address Change 2019-02-19

Sources: Kentucky Secretary of State