Name: | HOME OWNERS WARRANTY CORPORATION OF LEXINGTON, KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1975 (49 years ago) |
Organization Date: | 18 Dec 1975 (49 years ago) |
Last Annual Report: | 16 May 1994 (31 years ago) |
Organization Number: | 0057590 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3146 CUSTER DR., LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1 |
Name | Role |
---|---|
WILLIAM HOSKINS | Director |
LUCIEN CONGLETON | Director |
ROY TOLLIVER | Director |
JAMES BIRD | Director |
FRANK SADLER | Director |
Name | Role |
---|---|
LEXINGTON HOME BUILDERS | Incorporator |
INC. | Incorporator |
Name | Role |
---|---|
CARMALEE CRAMER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Reinstatement | 1987-09-08 |
Statement of Change | 1987-09-08 |
Sources: Kentucky Secretary of State