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 |
Name | Role |
---|---|
DEBRA L. BRAMBLETT | Director |
James E. Bramblett | Director |
JAMES E. BRAMBLETT | Director |
Fred Blamblett | Director |
Name | Role |
---|---|
JAMES E BRAMBLETT | President |
Name | Role |
---|---|
JAMES E BRAMBLETT | Secretary |
Name | Role |
---|---|
Robert Blake Bramblett | Vice President |
FRED BRAMBLETT | Vice President |
Name | Role |
---|---|
JAMES E. BRAMBLETT | Incorporator |
Name | Role |
---|---|
JAMES E. BRAMBLETT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
VISTA REALTY & AUCTION | Inactive | 2008-07-15 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309216299 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State