Search icon

PAYNE HOMES, INC.

Company Details

Name: PAYNE HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 1999 (26 years ago)
Organization Date: 29 Oct 1999 (26 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Organization Number: 0482591
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 138 NORTH KEENELAND DRIVE, STE E, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Kevin Payne Registered Agent

Secretary

Name Role
Allison Payne Secretary

Vice President

Name Role
Kevin Payne Vice President

General Manager

Name Role
Chad Lingenfelter General Manager

Director

Name Role
Allison Payne Director
Jim Payne Director
Kevin Payne Director
Chad Lingenfelter Director

Incorporator

Name Role
JIMMY R. PAYNE Incorporator

President

Name Role
Jim Payne President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Annual Report 2022-03-07
Annual Report 2021-06-23

Trademarks

Serial Number:
78855921
Mark:
PAYNE HOMES
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2006-04-06
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PAYNE HOMES

Goods And Services

For:
Homes, both custom built and predesigned
First Use:
1994-12-01
International Classes:
019 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State