Name: | GREATHOUSE BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1988 (37 years ago) |
Organization Date: | 11 Feb 1988 (37 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0240174 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6323 HIGHWAY 329, 6323 HIGHWAY 329, CRESTWOOD, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WILLIAM B JONES, L.L.C. | Registered Agent |
Name | Role |
---|---|
William B Jones | President |
Name | Role |
---|---|
MATTHEW J. JONES, JR. | Director |
WILLIAM B. JONES | Director |
TAMELA P. JONES | Director |
Name | Role |
---|---|
RAYMOND SIMPSON | Incorporator |
Name | Role |
---|---|
James N Jones | Treasurer |
Name | Action |
---|---|
BRENT JONES BUILDER, INC. | Old Name |
JONES BROTHERS BUILDERS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-07 |
Annual Report Amendment | 2023-05-11 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-11 |
Annual Report | 2021-03-15 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-01 |
Principal Office Address Change | 2018-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315280941 | 0452110 | 2011-08-23 | 404 MOCKINGBIRD VALLEY ROAD, LOUISVILLE, KY, 40207 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 315280917 |
Sources: Kentucky Secretary of State