Search icon

DEGEORGE HOME ALLIANCE, INC.

Company Details

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

President

Name Role
Peter R Degeorge President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
PETER R. DEGEORGE Director

Vice President

Name Role
Gregory J Hendel Vice President

Secretary

Name Role
Jonathan K Dodge Secretary

Treasurer

Name Role
James E Fenske Treasurer

Former Company Names

Name Action
MILES HOMES SERVICES, INC. Old Name
MILES HOMES, INC. Old Name

Filings

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