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 |
Name | Role |
---|---|
RANDY FREEMAN | Registered Agent |
Name | Role |
---|---|
Randy Eugene Freeman | President |
Name | Role |
---|---|
JOSEPH G. D'AMBROSIO | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500477 | Other Contract Actions | 2005-08-18 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEVILLE HOMES, INC. |
Role | Plaintiff |
Name | ZURICH NORTH AMERICA, |
Role | Defendant |
Sources: Kentucky Secretary of State