Name: | SCOTT COUNTY HOME BUILDERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 1985 (40 years ago) |
Organization Date: | 22 Feb 1985 (40 years ago) |
Last Annual Report: | 28 Apr 2015 (10 years ago) |
Organization Number: | 0198494 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | P.O. BOX 952, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MURRAY S. RIFFEE, JR. | Director |
BILL PETERS | Director |
BILL BRIDGES | Director |
BILLY BROWN | Director |
JAMES SEXTON | Director |
ALEX DAVENPORT | Director |
SANDY TRENT | Director |
MARGE CRISP | Director |
Name | Role |
---|---|
MURRAY S. RIFFEE, JR. | Incorporator |
BILL PETERS | Incorporator |
BILL BRIDGES | Incorporator |
Name | Role |
---|---|
JOEY SMITH | President |
Name | Role |
---|---|
NANCY MCFARLAND | Secretary |
Name | Role |
---|---|
LINDA LEWIS | Treasurer |
Name | Role |
---|---|
JAMES SEXTON | Vice President |
Name | Role |
---|---|
JAMES SEXTION | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2015-04-28 |
Annual Report | 2014-04-01 |
Reinstatement Certificate of Existence | 2013-09-24 |
Reinstatement | 2013-09-24 |
Reinstatement Approval Letter Revenue | 2013-09-24 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-04-08 |
Annual Report | 2010-06-24 |
Sources: Kentucky Secretary of State