Name: | A & R HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1996 (29 years ago) |
Organization Date: | 15 Mar 1996 (29 years ago) |
Last Annual Report: | 24 May 2006 (19 years ago) |
Organization Number: | 0413400 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 910 PLEN MAR DR., SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
PAT ANDERSON | Signature |
Name | Role |
---|---|
PATRICK L. ANDERSON | Registered Agent |
Name | Role |
---|---|
Michael E Rogers | Director |
DAVID T Anderson | Director |
Patrick L Anderson | Director |
Name | Role |
---|---|
Michael E Rogers | President |
Name | Role |
---|---|
Pamela A Anderson | Secretary |
Name | Role |
---|---|
Pamela A Anderson | Treasurer |
Name | Role |
---|---|
Patrick L Anderson | Vice President |
Name | Role |
---|---|
PATRICK L. ANDERSON | Incorporator |
MICHAEL E. ROGERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-05-24 |
Annual Report | 2005-04-14 |
Annual Report | 2003-05-05 |
Annual Report | 2002-05-07 |
Annual Report | 2001-07-24 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-22 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State