Search icon

HOME BUILDERS ASSOCIATION OF EASTERN KENTUCKY, INC.

Company Details

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

Director

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

Incorporator

Name Role
ALBON MEADE Incorporator
RUSH SCOTT Incorporator
LLOYD JOHNSON Incorporator
W. R. "BUD" WILLIAMS Incorporator

President

Name Role
CHRIS JONES President

Secretary

Name Role
Jessica Jones Secretary

Treasurer

Name Role
Brent THOMPSON Treasurer

Vice President

Name Role
Brent Thompson Vice President

Registered Agent

Name Role
CHRIS JONES Registered Agent

Filings

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