Name: | DEGEORGE HOME ALLIANCE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 21 Apr 1989 (36 years ago) |
Authority Date: | 21 Apr 1989 (36 years ago) |
Last Annual Report: | 30 Jun 1998 (27 years ago) |
Organization Number: | 0257625 |
Principal Office: | 99 REALTY DR, P O BOX 761, CHESHIRE, CT 06410 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Peter R Degeorge | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PETER R. DEGEORGE | Director |
Name | Role |
---|---|
Gregory J Hendel | Vice President |
Name | Role |
---|---|
Jonathan K Dodge | Secretary |
Name | Role |
---|---|
James E Fenske | Treasurer |
Name | Action |
---|---|
MILES HOMES SERVICES, INC. | Old Name |
MILES HOMES, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Amendment | 1996-11-11 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-22 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Amendment | 1993-02-10 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State