Search icon

DURHAM HOMESTEAD, INC.

Company Details

Name: DURHAM HOMESTEAD, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 13 Aug 1993 (31 years ago)
Organization Date: 13 Aug 1993 (31 years ago)
Last Annual Report: 04 Apr 2024 (10 months ago)
Organization Number: 0318933
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40464
Primary County: Boyle
Principal Office: 224 FRIENDSHIP LN, PARKSVILLE, KY 40464
Place of Formation: KENTUCKY
Authorized Shares: 8

Registered Agent

Name Role
JUNE D. SOUTHERLAND Registered Agent

President

Name Role
MARYLIN RAITERE President

Secretary

Name Role
June Southerland Secretary

Treasurer

Name Role
June Southerland Treasurer

Vice President

Name Role
HM DURHAM Vice President

Director

Name Role
EMILY BERNS Director
Carolyn Cowling Director
HELEN D. MILLS Director
JUNE SOUTHERLAND Director
HORACE M. DURHAM Director

Incorporator

Name Role
HELEN D. MILLS Incorporator

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2024-04-04
Annual Report 2023-05-01
Registered Agent name/address change 2022-03-12
Principal Office Address Change 2022-03-12
Annual Report 2022-03-12
Annual Report 2021-04-17
Annual Report 2020-06-22
Annual Report 2019-06-24
Annual Report 2018-06-27

Date of last update: 22 Dec 2024

Sources: Kentucky Secretary of State