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 |
Name | Role |
---|---|
LISA DUVALL | Registered Agent |
Name | Role |
---|---|
Lisa Duvall | Secretary |
Name | Role |
---|---|
Charles Duvall | Treasurer |
Name | Role |
---|---|
Charles Duvall | Vice President |
Name | Role |
---|---|
Lisa Duvall | President |
Name | Role |
---|---|
CHARLES A. DUVALL | Incorporator |
LISA A. DUVALL | Incorporator |
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