Search icon

SEVILLE HOMES, INC.

Company Details

Name: SEVILLE HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1996 (29 years ago)
Organization Date: 25 Sep 1996 (29 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 0421815
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 218 KRATZ LN, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RANDY FREEMAN Registered Agent

President

Name Role
Randy Eugene Freeman President

Incorporator

Name Role
JOSEPH G. D'AMBROSIO Incorporator

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-05-01
Registered Agent name/address change 2023-05-01
Annual Report 2022-06-28
Annual Report 2021-06-16
Annual Report 2020-07-27
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-05-11
Sixty Day Notice Return 2017-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500477 Other Contract Actions 2005-08-18 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2005-08-18
Termination Date 2012-03-30
Date Issue Joined 2005-08-24
Section 1441
Sub Section BC
Status Terminated

Parties

Name SEVILLE HOMES, INC.
Role Plaintiff
Name ZURICH NORTH AMERICA,
Role Defendant

Sources: Kentucky Secretary of State