Search icon

HOMEHUNTERS OF LEXINGTON, INC.

Company Details

Name: HOMEHUNTERS OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1971 (54 years ago)
Organization Date: 31 Mar 1971 (54 years ago)
Last Annual Report: 18 Sep 2020 (5 years ago)
Organization Number: 0057186
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 249 S HANOVER AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 6000

Incorporator

Name Role
O. C. ADAMS Incorporator
NORMAN W. HANSON Incorporator
JAMES D. STINNETT Incorporator

President

Name Role
James D Stinnett President

Signature

Name Role
James D Stinnett Signature

Secretary

Name Role
Bonnie Sue Stinnett Secretary

Treasurer

Name Role
Bonnie Sue Stinnett Treasurer

Registered Agent

Name Role
JAMES D. STINNETT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 232023 Registered Firm Branch Closed 2017-03-17 - - - -

Former Company Names

Name Action
ADAMS, HANSON & STINNETT REAL ESTATE, INC. Old Name

Filings

Name File Date
Dissolution 2020-12-18
Annual Report 2020-09-18
Annual Report 2019-05-17
Annual Report 2018-04-12
Annual Report 2017-02-28
Annual Report 2016-03-15
Annual Report 2015-04-09
Annual Report 2014-03-14
Annual Report 2013-02-28
Annual Report 2012-01-26

Sources: Kentucky Secretary of State