Name: | HOMES OF KENTUCKIANA LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1998 (27 years ago) |
Organization Date: | 29 Apr 1998 (27 years ago) |
Last Annual Report: | 17 Jun 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0455783 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 8103 DIXIE HIGHWAY, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER L. RICHTER | Registered Agent |
Name | Role |
---|---|
TPMH LIQ. CORP | Manager |
PHYLLIS A KNIGHT | Manager |
JIMMY PAUL | Manager |
Name | Role |
---|---|
ROGER K SCHOLTEN | Vice President |
Name | Role |
---|---|
TROY K. BENNETT | Organizer |
TOBY L. DOWELL | Organizer |
MARK SMITH | Organizer |
Name | Role |
---|---|
JIMMY PAUL | Signature |
Name | Role |
---|---|
ROGER SCHOLTEN | Secretary |
Name | File Date |
---|---|
Dissolution | 2009-05-29 |
Annual Report | 2008-06-17 |
Annual Report | 2007-06-14 |
Annual Report | 2006-06-19 |
Annual Report | 2005-04-25 |
Statement of Change | 2004-11-16 |
Annual Report | 2003-04-04 |
Statement of Change | 2003-01-21 |
Annual Report | 2002-04-02 |
Annual Report | 2001-04-16 |
Sources: Kentucky Secretary of State