Name: | HOME BUILDERS ASSOCIATION OF EASTERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Feb 1981 (44 years ago) |
Organization Date: | 26 Feb 1981 (44 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 0154051 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 154 EVERGREEN LANE, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RUSH SCOTT | Director |
LLOYD JOHNSON | Director |
W. R. "BUD" WILLIAMS | Director |
ALBON MEADE | Director |
Phillip Murphy | Director |
Ronnie Justice | Director |
Daniel Slone | Director |
Steve Treap | Director |
Glema Thompson | Director |
Name | Role |
---|---|
ALBON MEADE | Incorporator |
RUSH SCOTT | Incorporator |
LLOYD JOHNSON | Incorporator |
W. R. "BUD" WILLIAMS | Incorporator |
Name | Role |
---|---|
CHRIS JONES | President |
Name | Role |
---|---|
Jessica Jones | Secretary |
Name | Role |
---|---|
Brent THOMPSON | Treasurer |
Name | Role |
---|---|
Brent Thompson | Vice President |
Name | Role |
---|---|
CHRIS JONES | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-05-18 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-17 |
Annual Report | 2020-05-04 |
Annual Report | 2019-09-24 |
Reinstatement | 2018-11-09 |
Reinstatement Approval Letter Revenue | 2018-11-09 |
Principal Office Address Change | 2018-11-09 |
Sources: Kentucky Secretary of State