Name: | BALL HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1959 (66 years ago) |
Organization Date: | 04 Aug 1959 (66 years ago) |
Last Annual Report: | 25 Jun 2003 (22 years ago) |
Organization Number: | 0144672 |
ZIP code: | 40583 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 12950, 3399 TATES CREEK RD., LEXINGTON, KY 40583 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 7500 |
Name | Role |
---|---|
Donald Ray Ball, Sr. | Director |
D Ray Ball | Director |
Elmira Ball | Director |
Name | Role |
---|---|
D Ray Ball | President |
Name | Role |
---|---|
Elmira Ball | Treasurer |
Name | Role |
---|---|
Donald R Ball Sr | Vice President |
Name | Role |
---|---|
Elmira Ball | Secretary |
Name | Role |
---|---|
JONATHAN R. NORRIS | Registered Agent |
Name | Role |
---|---|
DON BALL | Incorporator |
ELMIRA BALL | Incorporator |
JAMES C. BALL | Incorporator |
Name | Action |
---|---|
(NQ) BALL HOMES OF TENNESSEE, INC. | Merger |
BALL & BURNS REAL ESTATE, INC. | Old Name |
REORG, LLC | Old Name |
BALL HOMES, INC. | Merger |
BALL PROPERTIES, INC. | Old Name |
BALCO REATLY, INC. | Old Name |
F & T TILE COMPANY, INC. | Merger |
BALL HEATING COMPANY, INC. | Merger |
BALL SALES, INC. | Merger |
BARLOW & BUTTERFIELD REAL ESTATE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2003-09-02 |
Articles of Merger | 2003-05-30 |
Annual Report | 2002-08-21 |
Annual Report | 2001-08-15 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-06-05 |
Sources: Kentucky Secretary of State