Search icon

HOME ALTERNATIVES, INC.

Company Details

Name: HOME ALTERNATIVES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 08 May 1997 (28 years ago)
Organization Date: 08 May 1997 (28 years ago)
Last Annual Report: 27 Jun 2006 (19 years ago)
Organization Number: 0432628
ZIP code: 41075
Primary County: Campbell
Principal Office: 62 EAGLEVIEW DRIVE, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
BARRY GROSSHEIM Registered Agent

President

Name Role
Barry Grossheim President

Secretary

Name Role
Jacqueline L Eschenbach Secretary

Treasurer

Name Role
Jacqueline L Eschenbach Treasurer

Director

Name Role
Jacqueline Eschenbach Director
Barry Grossheim Director
Rob Weingartner Director
Jonathan Grossheim Director

Incorporator

Name Role
BARRY GROSSHEIM Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-27
Annual Report 2005-06-16
Annual Report 2003-08-29
Annual Report 2002-08-28
Annual Report 2001-08-03
Replacement Check Received 2000-08-31
Annual Report 2000-08-09
Unhonored Check Letter 2000-07-27
Annual Report 1999-07-02

Date of last update: 25 Dec 2024

Sources: Kentucky Secretary of State