Search icon

KENTUCKY CHAPTER 59 OF THE INSTITUTE OF REAL ESTATE MANAGEMENT, INC.

Company Details

Name: KENTUCKY CHAPTER 59 OF THE INSTITUTE OF REAL ESTATE MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Apr 2016 (9 years ago)
Organization Date: 19 Apr 2016 (9 years ago)
Last Annual Report: 20 Feb 2023 (2 years ago)
Organization Number: 0950362
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4011 GARDINER POINT DRIVE, SUITE 200, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Vice President

Name Role
Bridgette P Johnson Vice President

Treasurer

Name Role
Lenisa Alvey Treasurer

President

Name Role
Grace E Gill President

Secretary

Name Role
Susan M Brown Secretary

Director

Name Role
TRAVIS YATES Director
Susan M Brown Director
Bridgette P Johnson Director
Lenisa Alvey Director
JANET LUESING Director
KARESSA KNIGHT Director

Registered Agent

Name Role
GRACE E GILL Registered Agent

Incorporator

Name Role
JENNIFER SCHLUETER Incorporator

Assumed Names

Name Status Expiration Date
INSTITUTE OF REAL ESTATE MANAGEMENT KENTUCKY CHAPTER 59 Active 2028-03-13

Filings

Name File Date
Administrative Dissolution 2024-10-12
Certificate of Assumed Name 2023-03-13
Annual Report 2023-02-20
Registered Agent name/address change 2022-09-23
Annual Report 2022-09-23
Principal Office Address Change 2022-09-23
Annual Report 2021-02-15
Annual Report 2020-02-18
Annual Report 2019-04-04
Annual Report 2018-04-19

Sources: Kentucky Secretary of State