Name: | KENTUCKY CUSTOM HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1993 (32 years ago) |
Organization Date: | 18 Feb 1993 (32 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0311554 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 WEST SHORT ST SUITE 600, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID L. JONES | Registered Agent |
Name | Role |
---|---|
David L Jones | President |
Name | Role |
---|---|
DAVID L. JONES | Incorporator |
Name | Role |
---|---|
David Lewis Jones | Director |
DAVID L. JONES | Director |
Name | Status | Expiration Date |
---|---|---|
HOMES BY DAVID JONES | Inactive | 2010-03-23 |
LEXINGTON REALTY GROUP | Inactive | 2010-03-23 |
CONSTRUCTION TEMPORARY SERVICES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-01-05 |
Principal Office Address Change | 2023-08-11 |
Registered Agent name/address change | 2023-08-11 |
Annual Report | 2023-01-06 |
Annual Report | 2022-01-11 |
Annual Report | 2021-01-14 |
Annual Report | 2020-01-28 |
Annual Report | 2019-01-03 |
Annual Report | 2018-01-05 |
Sources: Kentucky Secretary of State