Name: | ESTATE BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1976 (48 years ago) |
Organization Date: | 16 Nov 1976 (48 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0076497 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12488 LAGRANGE ROAD , LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert J Thieneman Jr | Treasurer |
Name | Role |
---|---|
Robert J Thieneman Jr | Secretary |
Name | Role |
---|---|
Robert J Thienema | Signature |
Name | Role |
---|---|
ROBERT L. ACKERSON | Incorporator |
Name | Role |
---|---|
BRIAN A. THIENEMAN | Registered Agent |
Name | Role |
---|---|
BRIAN A. THIENEMAN | President |
Name | Action |
---|---|
BRECKINRIDGE PLAZA CORP. | Merger |
ROCKFORD MEDICAL CENTER, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-06-10 |
Annual Report Amendment | 2023-05-19 |
Annual Report | 2023-05-17 |
Annual Report | 2022-07-11 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-16 |
Articles of Merger | 2019-08-28 |
Annual Report | 2019-06-28 |
Annual Report | 2019-06-28 |
Sources: Kentucky Secretary of State