Search icon

FIRST KENTUCKY HOMES, INC.

Company Details

Name: FIRST KENTUCKY HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 16 Jan 1970 (55 years ago)
Last Annual Report: 14 Oct 2021 (4 years ago)
Organization Number: 0002546
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2148 PALOMAR TRACE DR, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Peggy J Ball Director
James C Ball Jr Director

President

Name Role
James C Ball Jr President

Secretary

Name Role
Peggy J Ball Secretary

Treasurer

Name Role
Peggy J Ball Treasurer

Incorporator

Name Role
JAMES C. BALL Incorporator

Signature

Name Role
JAMES C BALL, JR Signature

Registered Agent

Name Role
JAMES C. BALL JR. Registered Agent

Former Company Names

Name Action
BALL BUILDERS AND SALES COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
FIRST KENTUCKY REALTY Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-10-14
Annual Report 2020-05-06
Registered Agent name/address change 2019-09-17
Principal Office Address Change 2019-09-10
Annual Report 2019-08-16
Annual Report 2018-06-08
Annual Report 2017-06-27
Annual Report 2016-06-06
Annual Report 2015-06-24

Sources: Kentucky Secretary of State