Name: | BURCHETT HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1991 (34 years ago) |
Organization Date: | 10 May 1991 (34 years ago) |
Last Annual Report: | 07 May 2001 (24 years ago) |
Organization Number: | 0286239 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 120 BURCH-OAK LN, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Roslyn H Burchett | Treasurer |
Name | Role |
---|---|
Roslyn H Burchett | Secretary |
Name | Role |
---|---|
Robert L Burchett | Vice President |
Name | Role |
---|---|
Robert L Burchett | President |
Name | Role |
---|---|
WAYNE P. COOK | Incorporator |
Name | Role |
---|---|
ROBERT L. BURCHETT | Registered Agent |
Name | Action |
---|---|
BURCHETT DEVELOPMENT COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-06-06 |
Annual Report | 2000-05-09 |
Annual Report | 1999-06-02 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State