Name: | QUALITY DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 29 Jan 1993 (32 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0310683 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1100 OUR LADY'S WAY, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kristie S. Patterson | Treasurer |
Name | Role |
---|---|
JACK R. PATTERSON | Director |
WILLIAM R. SALYERS, JR. | Director |
HENRIETTA SALYERS | Director |
KAREN E. PATTERSON | Director |
Name | Role |
---|---|
HON. JEFFREY D. HENSLEY | Incorporator |
Name | Role |
---|---|
JACK PATTERSON | Registered Agent |
Name | Role |
---|---|
Kristie S. Patterson | Secretary |
Name | Role |
---|---|
Jack Patterson | President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-05-11 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-27 |
Principal Office Address Change | 2022-01-04 |
Registered Agent name/address change | 2022-01-04 |
Reinstatement | 2022-01-04 |
Reinstatement Certificate of Existence | 2022-01-04 |
Reinstatement Approval Letter Revenue | 2021-12-13 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State