Name: | FOUR SEASONS HOME BUILDERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 1991 (33 years ago) |
Organization Date: | 13 Nov 1991 (33 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0292976 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 7608 HEAVENS ESTATE WAY, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN ELLIOTT BOHN | Registered Agent |
Name | Role |
---|---|
JOHN EDWARD BOHN | Director |
DAVID BOHN | Director |
MARY D. BOHN | Director |
JOHN ELLIOTT BOHN | Director |
Name | Role |
---|---|
DAVID BOHN | Incorporator |
Name | Role |
---|---|
David Bohn | President |
Name | Role |
---|---|
David Bohn | Secretary |
Name | Role |
---|---|
Diane Bohn | Treasurer |
Name | Role |
---|---|
John Bohn jr | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-05 |
Registered Agent name/address change | 2020-11-04 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-26 |
Annual Report | 2018-07-19 |
Annual Report | 2017-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311294664 | 0452110 | 2008-01-09 | LOT 139 HORNBECK FARM RD, LOUISVILLE, KY, 40291 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 311294656 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-11 |
Current Penalty | 875.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-11 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-02-11 |
Current Penalty | 600.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261052 C01 I |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-01-09 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2008-02-05 |
Abatement Due Date | 2008-01-09 |
Nr Instances | 1 |
Nr Exposed | 10 |
Sources: Kentucky Secretary of State