An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
DAVID R HOGAN
0Credentials
0With Disciplinary Action
How do I update credentials?
Contact the state agency directly
- To update any information listed
- For additional information regarding registration not listed here
1Georgia
First Name DAVID
Middle NameRUSSELL
Last NameHOGAN
Name Suffix
Company Name
Street ALLGEIER COMPANY 214 S EIGHTH STREET 200
City LOUISVILLE
State KY
Zip 40202
County JEFFERSON
Telephone 502-744-4541
Status Inactive
Credential Number CG302908
Credential Type Certified General
Effective Date of Credential 03-21-2006
Expiration Date of Credential 12-31-2011
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Georgia Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type | Effective Date | Ending Date |
---|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Indiana
First Name David
Middle NameR
Last NameHogan
Name Suffix
Company Name
Street 9401 Williamsburg Plaza Suite 204
City Louisville
State KY
Zip 40222
County Jefferson
Telephone
Status Active
Credential Number CG49700071
Credential Type Certified General
Effective Date of Credential 04-09-1997
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Indiana Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type | Effective Date | Ending Date |
---|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Kentucky
First Name David
Middle NameR
Last NameHogan
Name Suffix
Company Name Valbridge Property Advisors
Street 3112 Brownhurst Cove Rd
City Louisville
State KY
Zip 40241
County JEFFERSON
Telephone 5025853651
Status Active
Credential Number 277
Credential Type Certified General
Effective Date of Credential 07-06-1992
Expiration Date of Credential 07-01-2025
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Kentucky Website
Kentucky Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type | Effective Date | Ending Date |
---|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Ohio
First Name David
Middle NameR
Last NameHogan
Name Suffix
Company Name
Street 9401 Williamsburg Plz Ste 204
City Louisville
State KY
Zip 40222-5083
County Jefferson
Telephone 502-585-3651
Status Active
Credential Number 2014000315
Credential Type Certified General
Effective Date of Credential 01-22-2025
Expiration Date of Credential 01-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Ohio Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type | Effective Date | Ending Date |
---|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1Tennessee
First Name DAVID
Middle NameR
Last NameHOGAN
Name Suffix
Company Name
Street 214 S. 8TH STREET
City LOUISVILLE
State KY
Zip 40241
County JEFFERSON
Telephone
Status Inactive
Credential Number 3140
Credential Type Certified General
Effective Date of Credential 02-10-2003
Expiration Date of Credential 02-28-2017
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Tennessee Website
Tennessee Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type | Effective Date | Ending Date |
---|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|
1West Virginia
First Name DAVID
Middle NameR
Last NameHOGAN
Name Suffix
Company Name
Street 9000 Wessex Place, Suite 306
City LOUISVILLE
State KY
Zip 40222
County JEFFERSON
Telephone
Status Inactive
Credential Number CG448
Credential Type Certified General
Effective Date of Credential 10-28-2013
Expiration Date of Credential 09-30-2017
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
West Virginia Website
West Virginia Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
Discipline Action Type | Effective Date | Ending Date |
---|
Temporary Discipline Actions
Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
---|