Name: | PERIOD HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 1977 (47 years ago) |
Organization Date: | 04 Nov 1977 (47 years ago) |
Last Annual Report: | 03 Aug 2024 (9 months ago) |
Organization Number: | 0084597 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1404 MT. AYR CIRCLE, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD T. SALOMONI | Registered Agent |
Name | Role |
---|---|
Donald T Salomoni | President |
Name | Role |
---|---|
VALERIE A SALOMONI | Secretary |
Name | Role |
---|---|
Valerie A Salomoni | Vice President |
Name | Role |
---|---|
Valerie A Salomoni | Director |
DONALD T. SALOMONI | Director |
VALERIE SALOMONI | Director |
ALEX BUTVILAS | Director |
Donald T Salomoni | Director |
Name | Role |
---|---|
DONALD T. SALOMONI | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-03 |
Registered Agent name/address change | 2024-08-03 |
Principal Office Address Change | 2024-08-03 |
Annual Report | 2023-04-27 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-04 |
Annual Report | 2018-05-10 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State