Search icon

KENTUCKY HOME PRODUCTS, INC.

Company Details

Name: KENTUCKY HOME PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 1989 (36 years ago)
Organization Date: 29 Jun 1988 (37 years ago)
Last Annual Report: 27 Jun 2000 (25 years ago)
Organization Number: 0148883
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 3516 MATTINGLY RD., CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
CHARLES ANDREW ZIMMER Director
FLOYD HARLESS Director
JANICE RUTH ZIMMER Director

Incorporator

Name Role
FLOYD HARLESS Incorporator
CHARLES ANDREW ZIMMER Incorporator
JANICE RUTH ZIMMER Incorporator

Registered Agent

Name Role
MICHAEL DAVID HENNEY Registered Agent

Vice President

Name Role
Wm David Boon Vice President

President

Name Role
Michael D Henney President

Assumed Names

Name Status Expiration Date
APPALACHIAN ECONOMIC DEVELOPMENT CORPORATION Inactive -
CHRISTIAN VICTORY CENTER Inactive -
CHRISTIAN ORTHOPEDIC FELLOWSHIP Inactive -
CHARLES ZIMMER MINISTRIES, INC. Inactive -
LIFE CHANGERS, INC. Inactive -

Filings

Name File Date
Administrative Dissolution Return 2001-11-01
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 1999-08-30
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1990-07-01
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Agent Resignation 1989-07-25

Sources: Kentucky Secretary of State