Search icon

GREATHOUSE BUILDERS, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM B JONES, L.L.C. Registered Agent

President

Name Role
William B Jones President

Director

Name Role
MATTHEW J. JONES, JR. Director
WILLIAM B. JONES Director
TAMELA P. JONES Director

Incorporator

Name Role
RAYMOND SIMPSON Incorporator

Treasurer

Name Role
James N Jones Treasurer

Former Company Names

Name Action
BRENT JONES BUILDER, INC. Old Name
JONES BROTHERS BUILDERS, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315280941 0452110 2011-08-23 404 MOCKINGBIRD VALLEY ROAD, LOUISVILLE, KY, 40207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-09-19
Case Closed 2011-09-19

Related Activity

Type Inspection
Activity Nr 315280917

Sources: Kentucky Secretary of State