Name: | KLEIER HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1982 (43 years ago) |
Organization Date: | 06 May 1982 (43 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0166683 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 819 U.S. 62, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
PAGE KLEIER THOMAS | Registered Agent |
Name | Role |
---|---|
Page Kleier Thomas | President |
Name | Role |
---|---|
Page Kleier Thomas | Secretary |
Name | Role |
---|---|
EDWIN H. KLEIER | Director |
CAROLYN GAY KLEIER | Director |
Name | Role |
---|---|
EDWIN H. KLEIER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 233442 | Registered Firm Branch | Closed | 2017-02-28 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Principal Office Address Change | 2024-03-14 |
Registered Agent name/address change | 2024-03-14 |
Annual Report | 2023-05-03 |
Annual Report | 2022-07-06 |
Annual Report | 2021-03-02 |
Annual Report | 2020-04-21 |
Annual Report | 2019-08-13 |
Annual Report Amendment | 2018-06-27 |
Registered Agent name/address change | 2018-06-27 |
Sources: Kentucky Secretary of State