Search icon

EASTERN KENTUCKY HOMES, INC.

Company Details

Name: EASTERN KENTUCKY HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1979 (46 years ago)
Organization Date: 01 May 1979 (46 years ago)
Last Annual Report: 01 Jul 1981 (44 years ago)
Organization Number: 0117593
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4265 ROOSEVELT AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
F. H. CONNELL Director
THOMAS AQUILERA Director
RAY PAYNE Director

Incorporator

Name Role
RAY PAYNE Incorporator

Registered Agent

Name Role
4265 ROOSEVELT AVE. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1985-05-06
Six Month Notice 1984-10-31
Agent Resignation Return 1983-09-23
Annual Report 1980-07-01
Amendment 1980-03-31
Articles of Incorporation 1979-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8500429 Other Forfeiture and Penalty Suits 1987-09-30 consent
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1987-09-30
Termination Date 1987-11-28
Section 1201

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name EASTERN KENTUCKY HOMES, INC.
Role Defendant
8500547 Other Forfeiture and Penalty Suits 1985-11-25 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 51
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1985-11-25
Termination Date 1987-08-24
Date Issue Joined 1986-02-27
Pretrial Conference Date 1987-07-02

Parties

Name USA
Role Plaintiff
Name EASTERN KENTUCKY HOMES, INC.
Role Defendant

Sources: Kentucky Secretary of State