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 |
Name | Role |
---|---|
PEGGY R. SMITH | Registered Agent |
Name | Role |
---|---|
Stephen Curry | President |
Name | Role |
---|---|
PEGGY R. SMITH | Secretary |
Name | Role |
---|---|
Patrick Hagan | Treasurer |
Name | Role |
---|---|
Kathy Ballard | Director |
Jerry Janes | Director |
Edward Seay | Director |
Amy Scarlott | Director |
Name | Role |
---|---|
KURT H. KRUG | Incorporator |
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 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-21 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7587747102 | 2020-04-14 | 0457 | PPP | 303 A North 3RD ST, BARDSTOWN, KY, 40004-1571 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State