Name: | HOMESTEAD ESTATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 1996 (29 years ago) |
Organization Date: | 05 Feb 1996 (29 years ago) |
Last Annual Report: | 02 Jun 2009 (16 years ago) |
Organization Number: | 0411491 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | P. O. BOX 955, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BOBBY L. GAFFNEY | Registered Agent |
Name | Role |
---|---|
Bobby L Gaffney | President |
Name | Role |
---|---|
Michelle B Gaffney | Secretary |
Name | Role |
---|---|
JUDGE B. WILSON, II | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
34420 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2023-12-28 | 2023-12-28 | |
34420 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2017-11-01 | 2017-11-01 | |
34420 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2012-08-20 | 2012-08-20 | |
Name | File Date |
---|---|
Dissolution | 2010-06-30 |
Annual Report | 2009-06-02 |
Annual Report | 2008-05-30 |
Annual Report | 2007-05-02 |
Annual Report | 2006-06-01 |
Annual Report | 2005-04-07 |
Annual Report | 2003-06-03 |
Annual Report | 2001-09-26 |
Annual Report | 2000-05-30 |
Annual Report | 1999-05-25 |
Sources: Kentucky Secretary of State