Name: | HOME ENVIRONMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1994 (31 years ago) |
Organization Date: | 29 Mar 1994 (31 years ago) |
Last Annual Report: | 28 Apr 2004 (21 years ago) |
Organization Number: | 0328542 |
ZIP code: | 40077 |
City: | Westport |
Primary County: | Oldham County |
Principal Office: | 2501 WEST HIGHWAY 524, WESTPORT, KY 40077 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DIANNA SHARON COVINGTON | Registered Agent |
Name | Role |
---|---|
Dianna S Covington | Director |
Name | Role |
---|---|
Dianna S Covington | President |
Name | Role |
---|---|
Larry W Covington | Vice President |
Name | Role |
---|---|
DIANNA SHARON COVINGTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-05-12 |
Annual Report | 2002-04-10 |
Annual Report | 2001-05-18 |
Annual Report | 2000-05-17 |
Annual Report | 1999-05-26 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-03-29 |
Sources: Kentucky Secretary of State