Name: | WARD BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1962 (62 years ago) |
Organization Date: | 28 Dec 1962 (62 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0031806 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1264 STANDISHWAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS G. WARD | Incorporator |
Name | Role |
---|---|
TOMMY WARD | President |
Name | Role |
---|---|
SYBIL WARD | Secretary |
Name | Role |
---|---|
TOMMY WARD | Director |
THOMAS G. WARD | Director |
SYBIL F. WARD | Director |
Name | Role |
---|---|
THOMAS G. WARD | Registered Agent |
Name | Action |
---|---|
DANCO, INC. | Merger |
EXECUTIVE APARTMENTS, INC. | Merger |
GERALD HOMES, INC. | Merger |
WINBURN LAND CO. INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-07-07 |
Annual Report | 2022-08-05 |
Annual Report | 2021-05-07 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-29 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-06 |
Sources: Kentucky Secretary of State