Search icon

VISTA HOMES, INC.

Company claim

Is this your business?

Get access!

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 (2 months 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-12
Type:
FollowUp
Address:
LOT 154 VINELAND PK SUBDIVISION ON HWY 313, VINE GROVE, KY, 40175
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-19
Type:
Unprog Rel
Address:
LOT 154 VINELAND PK SUBDIVISION ON HWY 313, VINE GROVE, KY, 40175
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9587
Current Approval Amount:
9587
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9701.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State