Name: | HOMELAND SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1982 (43 years ago) |
Organization Date: | 03 Sep 1982 (43 years ago) |
Last Annual Report: | 27 Jun 2017 (8 years ago) |
Organization Number: | 0170133 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2241 AMPERE DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DAVID M. BRITTON | Incorporator |
Name | Role |
---|---|
CHRISTOPHER CONNER | Registered Agent |
Name | Role |
---|---|
Christopher R. Conner | Sole Officer |
Name | Role |
---|---|
DAVID M. BRITTON | Director |
Name | Action |
---|---|
COLONIAL MAINTENANCE SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COLONIAL SERVICES, INC. | Inactive | 2015-01-06 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-27 |
Annual Report | 2016-09-28 |
Reinstatement Certificate of Existence | 2015-05-22 |
Reinstatement | 2015-05-22 |
Reinstatement Approval Letter Revenue | 2015-05-12 |
Administrative Dissolution | 2012-09-11 |
App. for Certificate of Withdrawal | 2011-08-16 |
Amendment | 2011-08-16 |
Annual Report | 2011-08-15 |
Sources: Kentucky Secretary of State