Search icon

THE HOMESTEAD COMPANY

Company Details

Name: THE HOMESTEAD COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1955 (70 years ago)
Organization Date: 18 Jul 1955 (70 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0023728
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 136 BRECKENRIDGE LANE #204, P.O. BOX 7066, LOUISVILLE, KY 402570066
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
PHILLIP H. MARSHALL, JR. President

Secretary

Name Role
ROBERT W. MARSHALL, JR. Secretary

Vice President

Name Role
LYDIA M. HESS Vice President
ANDREW M DAVIDSON Vice President

Treasurer

Name Role
ROBERT W. MARSHALL, JR. Treasurer

Director

Name Role
ROBERT W. MARSHALL, JR Director
ANDREW M. DAVIDSON Director
PHILLIP H. MARSHALL, JR Director

Incorporator

Name Role
ROBT. W. MARSHALL Incorporator
MAGGIE T. MARSHALL Incorporator

Registered Agent

Name Role
PHILLIP W. MARSHALL, JR. Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-12
Annual Report 2022-05-25
Annual Report 2021-06-17
Annual Report 2020-06-23
Principal Office Address Change 2020-06-22
Annual Report 2019-04-04
Annual Report 2018-05-30
Annual Report 2017-06-22
Annual Report 2016-05-31

Sources: Kentucky Secretary of State