Search icon

HOMES, INC.

Company Details

Name: HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1971 (54 years ago)
Organization Date: 02 Mar 1971 (54 years ago)
Last Annual Report: 01 Jul 1981 (44 years ago)
Organization Number: 0023719
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 8503 SUMMER HAVEN CT., LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMES, INC. CBS BENEFIT PLAN 2023 611060053 2024-12-30 HOMES, INC. 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 624200
Sponsor’s telephone number 6066321717
Plan sponsor’s address 65 BENTLY AVE., WHITESBURG, KY, 41858

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
HOMES, INC. CBS BENEFIT PLAN 2022 611060053 2023-12-27 HOMES, INC. 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 624200
Sponsor’s telephone number 6066321717
Plan sponsor’s address 65 BENTLY AVE., WHITESBURG, KY, 41858

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HOMES, INC. CBS BENEFIT PLAN 2021 611060053 2022-12-29 HOMES, INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 624200
Sponsor’s telephone number 6066321717
Plan sponsor’s address 65 BENTLY AVE., WHITESBURG, KY, 41858

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HOMES, INC. CBS BENEFIT PLAN 2020 611060053 2021-12-14 HOMES, INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 624200
Sponsor’s telephone number 6066321717
Plan sponsor’s address 65 BENTLY AVE., WHITESBURG, KY, 41858

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HOMES, INC. CBS BENEFIT PLAN 2019 611060053 2020-12-23 HOMES, INC. 6
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 624200
Sponsor’s telephone number 6066321717
Plan sponsor’s address 65 BENTLY AVE., WHITESBURG, KY, 41858

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WALT MAESER Registered Agent

Incorporator

Name Role
WALT MAESER Incorporator
LEONARD FEY, JR. Incorporator

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8500410 Other Contract Actions 1985-08-20 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 33
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1985-08-20
Termination Date 1989-04-28

Parties

Name COLLINS
Role Plaintiff
Name HOMES, INC.
Role Defendant

Sources: Kentucky Secretary of State