Search icon

VISTA HOMES, INC.

Company Details

Name: VISTA HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 1989 (36 years ago)
Organization Date: 18 May 1989 (36 years ago)
Last Annual Report: 14 Apr 2025 (5 days ago)
Organization Number: 0258613
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 100 CHASE WAY, SUITE 1, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DEBRA L. BRAMBLETT Director
James E. Bramblett Director
JAMES E. BRAMBLETT Director
Fred Blamblett Director

President

Name Role
JAMES E BRAMBLETT President

Secretary

Name Role
JAMES E BRAMBLETT Secretary

Vice President

Name Role
Robert Blake Bramblett Vice President
FRED BRAMBLETT Vice President

Incorporator

Name Role
JAMES E. BRAMBLETT Incorporator

Registered Agent

Name Role
JAMES E. BRAMBLETT Registered Agent

Assumed Names

Name Status Expiration Date
VISTA REALTY & AUCTION Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-04-05
Annual Report 2023-04-05
Annual Report 2022-08-05
Annual Report 2021-04-23
Annual Report 2020-04-28
Annual Report 2019-05-07
Annual Report 2018-06-20
Annual Report 2017-05-30
Annual Report 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309216380 0452110 2006-01-12 LOT 154 VINELAND PK SUBDIVISION ON HWY 313, VINE GROVE, KY, 40175
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-01-12
Case Closed 2006-01-12

Related Activity

Type Inspection
Activity Nr 309216299
309216299 0452110 2005-10-19 LOT 154 VINELAND PK SUBDIVISION ON HWY 313, VINE GROVE, KY, 40175
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-10-26
Case Closed 2008-10-06

Related Activity

Type Inspection
Activity Nr 308980895

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-11-15
Abatement Due Date 2006-11-21
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2005-11-21
Final Order 2006-07-05
Nr Instances 1
Nr Exposed 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586217104 2020-04-15 0457 PPP 100 CHASE WAY SUITE 3, ELIZABETHTOWN, KY, 42701-7826
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9587
Loan Approval Amount (current) 9587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-7826
Project Congressional District KY-02
Number of Employees 3
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9701.25
Forgiveness Paid Date 2021-06-24

Sources: Kentucky Secretary of State