Search icon

HOMESERVICES KOI, INC.

Company Details

Name: HOMESERVICES KOI, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1999 (26 years ago)
Organization Date: 23 Jun 1999 (26 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0476178
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 13906 PROMENADE GREEN WAY, STE 100, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Dana D. Strandmo Secretary

Vice President

Name Role
Alexander E. Seavall Vice President

Director

Name Role
Eugene A. Blefari Director
Dana D. Strandmo Director
Bradley J. DeVries Director

Incorporator

Name Role
CYNTHIA L. COFFEE, ESQ. Incorporator

President

Name Role
Bradley J. DeVries President

Former Company Names

Name Action
MRSCB, INC. Old Name
JIM HUFF REALTY, INC. Merger
(NQ) HUFF-DREES REALTY, INC. Merger
HOMESERVICES OF KENTUCKY, INC. Old Name
JHR MERGER CORP. Merger
MRSCT, INC. Merger
PAUL SEMONIN COMPANY Old Name

Assumed Names

Name Status Expiration Date
HUFF REALTY Active 2028-09-11
HUFF COMMERCIAL Active 2028-09-11
SEMONIN REAL ESTATE SERVICES Active 2028-03-16
SEMONIN Active 2028-03-10
RECTOR HAYDEN Active 2028-03-10
RECTOR-HAYDEN REALTORS Inactive 2025-04-14
WAKEFIELD, REUTLINGER Inactive 2023-07-16
WAKEFIELD REUTLINGER, REALTORS (R) Inactive 2023-06-07
SEMONIN REALTORS Inactive 2023-04-09
WR REALTORS Inactive 2022-10-03

Filings

Name File Date
Annual Report 2024-06-18
Articles of Merger 2023-10-31
Articles of Merger 2023-10-30
Certificate of Assumed Name 2023-09-11
Certificate of Assumed Name 2023-09-11
App. for Certificate of Withdrawal 2023-09-08
App. for Certificate of Withdrawal 2023-09-08
Principal Office Address Change 2023-07-20
Annual Report 2023-06-08
Annual Report 2023-05-26

Sources: Kentucky Secretary of State