Name: | HOMELAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1984 (41 years ago) |
Organization Date: | 16 Aug 1984 (41 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0192622 |
Industry: | Real Estate |
Number of Employees: | Large (100+) |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 135 E. MARKET ST., SUITE 2, P.O. BOX 619, LEITCHFIELD, KY 42755-0619 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CDWJLCERDGP9 | 2025-03-06 | 135 E MARKET ST, LEITCHFIELD, KY, 42754, 1438, USA | 135 E MARKET ST, LEITCHFIELD, KY, 42754, 1438, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-08 |
Initial Registration Date | 2022-04-28 |
Entity Start Date | 1984-08-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LETA SWIFT |
Address | 135 E MARKET ST, LEITCHFIELD, KY, 42754, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LETA SWIFT |
Address | 135 E MARKET ST, LEITCHFIELD, KY, 42754, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
David K Zurmehly | President |
Name | Role |
---|---|
Aaron Watkins | Director |
GARRY D. WATKINS | Director |
WILLIAM G. MCCUBBIN | Director |
David K Zurmehly | Director |
Name | Role |
---|---|
DAVID B. VICKERY | Incorporator |
Name | Role |
---|---|
Cody W Duvall | Registered Agent |
Name | Role |
---|---|
ALLISON R POWELL | Treasurer |
Name | Role |
---|---|
Aaron Watkins | Vice President |
Name | Action |
---|---|
TWIN LAKES PROPERTY MANAGEMENT SERVICES, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
HOMELAND KY, INC. | Inactive | 2022-12-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-01-15 |
Annual Report Amendment | 2023-06-08 |
Registered Agent name/address change | 2023-06-08 |
Annual Report | 2023-03-20 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-01 |
Articles of Merger | 2020-05-08 |
Annual Report | 2020-03-04 |
Annual Report | 2020-02-27 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36L000027-10I | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2010-04-01 | 2015-03-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
||||||||||||||||||||||||
KY36L000027-10Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2010-01-01 | 2010-10-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
||||||||||||||||||||||||
KY36L000027-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
||||||||||||||||||||||||
KY36L000027-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4368467010 | 2020-04-03 | 0457 | PPP | 135 E MARKET ST, LEITCHFIELD, KY, 42754-1438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1252799 | Intrastate Non-Hazmat | 2023-08-22 | 100000 | 2022 | 19 | 19 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Sources: Kentucky Secretary of State