Search icon

EXECUTIVE HOMES OF KENTUCKY, INC.

Company Details

Name: EXECUTIVE HOMES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1996 (29 years ago)
Organization Date: 11 Apr 1996 (29 years ago)
Last Annual Report: 21 Jun 2000 (25 years ago)
Organization Number: 0414682
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 43413, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LISA DUVALL Registered Agent

Secretary

Name Role
Lisa Duvall Secretary

Treasurer

Name Role
Charles Duvall Treasurer

Vice President

Name Role
Charles Duvall Vice President

President

Name Role
Lisa Duvall President

Incorporator

Name Role
CHARLES A. DUVALL Incorporator
LISA A. DUVALL Incorporator

Filings

Name File Date
Dissolution 2001-04-20
Annual Report 2000-08-01
Statement of Change 2000-06-16
Annual Report 1999-07-15
Annual Report 1998-06-04
Statement of Change 1998-05-29
Annual Report 1997-07-01
Articles of Incorporation 1996-04-11

Sources: Kentucky Secretary of State