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 |
Name | Role |
---|---|
O. C. ADAMS | Incorporator |
NORMAN W. HANSON | Incorporator |
JAMES D. STINNETT | Incorporator |
Name | Role |
---|---|
James D Stinnett | President |
Name | Role |
---|---|
James D Stinnett | Signature |
Name | Role |
---|---|
Bonnie Sue Stinnett | Secretary |
Name | Role |
---|---|
Bonnie Sue Stinnett | Treasurer |
Name | Role |
---|---|
JAMES D. STINNETT | Registered Agent |
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 | - | - | - | - |
Name | Action |
---|---|
ADAMS, HANSON & STINNETT REAL ESTATE, INC. | Old Name |
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