Search icon

HOMESTEAD ESTATES, INC.

Company Details

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

Registered Agent

Name Role
BOBBY L. GAFFNEY Registered Agent

President

Name Role
Bobby L Gaffney President

Secretary

Name Role
Michelle B Gaffney Secretary

Incorporator

Name Role
JUDGE B. WILSON, II Incorporator

Permits

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
Document Name Final Fact Sheet KY0105066.pdf
Date 2023-12-29
Document Download
Document Name S Final Permit KY0105066.pdf
Date 2023-12-29
Document Download
Document Name S KY0105066 Final Issue Letter.pdf
Date 2023-12-29
Document Download
34420 Wastewater KPDES Sanitary-Renewal Approval Issued 2017-11-01 2017-11-01
Document Name Final Fact Sheet KY0105066.pdf
Date 2017-11-02
Document Download
Document Name S Final Permit KY0105066.pdf
Date 2017-11-02
Document Download
Document Name S KY0105066 Final Issue Letter.pdf
Date 2017-11-02
Document Download
34420 Wastewater KPDES Sanitary-Renewal Approval Issued 2012-08-20 2012-08-20
Document Name S KY0105066 Final Issue Letter 08-20-12.pdf
Date 2012-08-21
Document Download
Document Name Final Fact Sheet KY0105066.pdf
Date 2012-08-21
Document Download
Document Name S Final Permit KY0105066.pdf
Date 2012-08-21
Document Download

Filings

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