Name: | PSC HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1987 (38 years ago) |
Organization Date: | 30 Mar 1987 (38 years ago) |
Last Annual Report: | 24 Mar 2010 (15 years ago) |
Organization Number: | 0227420 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3118 CUSTER DRIVE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
PETER L. SOTEROPOULOS | Registered Agent |
Name | Role |
---|---|
Peter L Soteropoulos | President |
Name | Role |
---|---|
Peter L Soteropoulos | Secretary |
Name | Role |
---|---|
Peter L Soteropoulos | Treasurer |
Name | Role |
---|---|
Peter L Soteropoulos | Vice President |
Name | Role |
---|---|
Peter L Soteropoulos | Director |
PETER L. SOTEROPOLOUS | Director |
Name | Role |
---|---|
PETER L. SOTEROPOULOS | Incorporator |
Name | Action |
---|---|
PETER L. SOTEROPOULOS BUILDERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ROCKY CREEK RESERVE | Inactive | 2010-05-18 |
Name | File Date |
---|---|
Dissolution | 2010-11-18 |
Annual Report | 2010-03-24 |
Annual Report Amendment | 2009-08-15 |
Annual Report | 2009-04-28 |
Annual Report | 2008-04-18 |
Annual Report | 2007-04-11 |
Annual Report | 2006-01-28 |
Certificate of Assumed Name | 2005-05-18 |
Annual Report | 2005-02-15 |
Annual Report | 2004-07-19 |
Sources: Kentucky Secretary of State