Name: | R.A.M. HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Aug 1990 (35 years ago) |
Organization Date: | 23 Aug 1990 (35 years ago) |
Last Annual Report: | 20 Jul 2001 (24 years ago) |
Organization Number: | 0276552 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2539 REGENCY RD., STE. 101, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
PEGGY J. MILLER | Registered Agent |
Name | Role |
---|---|
RACHEL MILLER SMITH | Secretary |
Name | Role |
---|---|
MARK A MILLER | Vice President |
Name | Role |
---|---|
ROBERT A. MILLER | Director |
PEGGY J. MILLER | Director |
Name | Role |
---|---|
JOSEPH B. MURPHY | Incorporator |
Name | Role |
---|---|
PEGGY J MILLER | President |
Name | Action |
---|---|
MILLER HOMES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2001-09-17 |
Dissolution | 2001-07-20 |
Annual Report | 2000-05-09 |
Annual Report | 1999-06-25 |
Statement of Change | 1999-04-29 |
Amendment | 1999-02-09 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State