Search icon

THE HOME STORE, INC. (271.B EFFECTIVE DATE JULY 15, 1988)

Company Details

Name: THE HOME STORE, INC. (271.B EFFECTIVE DATE JULY 15, 1988)
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1981 (44 years ago)
Last Annual Report: 20 Sep 1995 (30 years ago)
Organization Number: 0118336
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 211 CLOVER LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 4000

Registered Agent

Name Role
J. MICHAEL SKELTON Registered Agent

Director

Name Role
ROBERT D. FORD Director
J. MICHAEL SKELTON Director
RALPH E. MYERS, SR. Director
ARUEL J. MCMAHAN Director
TAYLOR HAY, JR. Director

Incorporator

Name Role
JOHN D. HEYBURN Incorporator

Assumed Names

Name Status Expiration Date
COLDWELL BANKER THE HOME STORE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Reinstatement 1994-12-06
Statement of Change 1994-12-06
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-12-12
Annual Report 1991-07-01
Statement of Change 1991-04-29

Sources: Kentucky Secretary of State