Name: | STOLL HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 1986 (39 years ago) |
Organization Date: | 25 Apr 1986 (39 years ago) |
Last Annual Report: | 25 Mar 1992 (33 years ago) |
Organization Number: | 0214422 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 700 SECURITY TRUST BLDG., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
HARRY B. MILLER, JR. | Registered Agent |
Name | Role |
---|---|
HARRY B. MILLER, JR. | Director |
CAVIN BARNETTE | Director |
RICHARD JOHN STOLL | Director |
Name | Role |
---|---|
ROBT. S. MILLER | Incorporator |
Name | Action |
---|---|
RESORT HOMES, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 1992-11-04 |
Annual Report | 1992-03-20 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Articles of Merger | 1989-09-20 |
Annual Report | 1989-07-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1986-04-25 |
Annual Report | 1977-03-11 |
Articles of Incorporation | 1973-07-31 |
Sources: Kentucky Secretary of State