Search icon

OLD KENTUCKY HOME BOARD OF REALTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD KENTUCKY HOME BOARD OF REALTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jan 2011 (14 years ago)
Organization Date: 20 Jan 2011 (14 years ago)
Last Annual Report: 03 Aug 2023 (2 years ago)
Organization Number: 0780160
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1435 TUCKER DRIVE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PEGGY R. SMITH Registered Agent

President

Name Role
Stephen Curry President

Secretary

Name Role
PEGGY R. SMITH Secretary

Treasurer

Name Role
Patrick Hagan Treasurer

Director

Name Role
Kathy Ballard Director
Jerry Janes Director
Edward Seay Director
Amy Scarlott Director

Incorporator

Name Role
KURT H. KRUG Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-03
Principal Office Address Change 2023-04-10
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6532.77

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State