Search icon

REAL ESTATE KENTUCKY, INC.

Company Details

Name: REAL ESTATE KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2018 (7 years ago)
Organization Date: 05 Jun 2018 (7 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Organization Number: 1023000
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: VICKIE GRIMES, 214 BRIARWOOD CIR, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
VICKIE H. GRIMES Registered Agent

Incorporator

Name Role
VICKIE H. GRIMES Incorporator

President

Name Role
Vickie H. Grimes President

Vice President

Name Role
Andrew C. Grimes Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 237406 Registered Firm Branch Closed 2017-02-24 - - - -

Assumed Names

Name Status Expiration Date
ALIGN RIGHT REALTY LICENSEES Active 2028-02-03
ALIGN RIGHT REALTY UNBRIDLED SPIRIT Active 2028-02-03
REAL ESTATE SCHOOL Inactive 2024-06-21
GC REAL ESTATE SCHOOL Inactive 2023-06-12
EXIT REALTY HEARTLAND Inactive 2023-06-12

Filings

Name File Date
Annual Report 2025-03-25
Certificate of Assumed Name 2025-03-25
Principal Office Address Change 2024-05-07
Annual Report 2024-04-09
Annual Report 2023-05-09
Certificate of Assumed Name 2023-02-03
Certificate of Assumed Name 2023-02-03
Annual Report 2022-03-08
Annual Report 2021-06-29
Annual Report 2020-02-19

Sources: Kentucky Secretary of State