An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
CONRAD H MEERTINS
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 CONRAD
Middle NameHORATIO
Last NameMEERTINS
Name Suffix JR
Company Name
Street 6075 THE CORNERS PKWY #210
City PEACHTREE CORNERS
State GA
Zip 30092
County
Telephone 502-408-7854
Status Active
Credential Number CR438565
Credential Type Certified Residential
Effective Date of Credential 02-12-2024
Expiration Date of Credential 03-31-2026
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 |
---|
1Kentucky
First Name CONRAD
Middle NameH
Last NameMEERTINS, JR.
Name Suffix
Company Name CHOICE APPRAISAL SERVICES, LLC
Street 6661 DIXIE HWY, SUITE 4185
City LOUISVILLE
State KY
Zip 40258
County JEFFERSON
Telephone 502-408-7854
Status Inactive
Credential Number 4569
Credential Type Certified Residential
Effective Date of Credential 10-17-2011
Expiration Date of Credential 06-30-2012
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 |
---|
1Kentucky
First Name Conrad
Middle NameH
Last NameMeertins
Name Suffix Jr.
Company Name Choice Appraisal Services, LLC
Street 6661 Dixie Hwy, Suite 4185
City Louisville
State KY
Zip 40258
County JEFFERSON
Telephone 5024087854
Status Active
Credential Number 4791
Credential Type Certified Residential
Effective Date of Credential 08-20-2013
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 |
---|
1New York
First Name CONRAD
Middle NameH
Last NameMEERTINS
Name Suffix JR
Company Name MEERTINS CONRAD H JR
Street 177-25 145TH DR
City NEW YORK
State NY
Zip 11434
County QUEENS
Telephone
Status Inactive
Credential Number 45000044612
Credential Type Certified Residential
Effective Date of Credential 09-08-2011
Expiration Date of Credential 09-07-2013
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New York Website
New York 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 |
---|