Search icon

BALL HOMES, INC.

Company Details

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

Director

Name Role
Donald Ray Ball, Sr. Director
D Ray Ball Director
Elmira Ball Director

President

Name Role
D Ray Ball President

Treasurer

Name Role
Elmira Ball Treasurer

Vice President

Name Role
Donald R Ball Sr Vice President

Secretary

Name Role
Elmira Ball Secretary

Registered Agent

Name Role
JONATHAN R. NORRIS Registered Agent

Incorporator

Name Role
DON BALL Incorporator
ELMIRA BALL Incorporator
JAMES C. BALL Incorporator

Former Company Names

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

Filings

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