Search icon

HOMESTEAD IMPROVEMENTS, INC.

Company Details

Name: HOMESTEAD IMPROVEMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1975 (50 years ago)
Organization Date: 13 Jun 1975 (50 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0069710
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: P. O. BOX 7918, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOSEPHINE N. BUCKNER Director
RICHARD S. BUCKNER Director

Incorporator

Name Role
RICHARD S. BUCKNER Incorporator
JOSEPHINE N. BUCKNER Incorporator

Registered Agent

Name Role
RICHARD S. BUCKNER Registered Agent

Former Company Names

Name Action
HOMESTEAD ALUMINUM, INC. Old Name

Sources: Kentucky Secretary of State