Name: | KIM LEMASTER HOMETOWN REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1994 (31 years ago) |
Organization Date: | 24 May 1994 (31 years ago) |
Last Annual Report: | 15 May 2020 (5 years ago) |
Organization Number: | 0330987 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 110 S CLAY ST, SUITE 1, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
KIM LEMASTER | Registered Agent |
Name | Role |
---|---|
KIM LEMASTER | Incorporator |
Name | Role |
---|---|
KIM LEMASTER | President |
Name | Role |
---|---|
HERBERT LEMASTER | Vice President |
Name | Role |
---|---|
HERBERT LEMASTER | Director |
KIM LEMASTER | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234233 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | File Date |
---|---|
Dissolution | 2021-01-27 |
Annual Report | 2020-05-15 |
Annual Report | 2019-06-22 |
Annual Report | 2018-05-10 |
Annual Report | 2017-06-12 |
Annual Report | 2016-05-25 |
Annual Report | 2015-05-20 |
Annual Report | 2014-04-16 |
Annual Report | 2013-03-06 |
Annual Report | 2012-04-23 |
Sources: Kentucky Secretary of State