Search icon

ASHWOOD HOMES, INC.

Company Details

Name: ASHWOOD HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2002 (23 years ago)
Organization Date: 24 Sep 2002 (23 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0545092
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 843 FAIRVIEW AVE SUITE B2, 843 FAIRVIEW AVE SUITE B2, BOWLING GREEN, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM L. HOWE Registered Agent

President

Name Role
William L Howe President

Secretary

Name Role
Linda Howe Secretary

Director

Name Role
Linda Howe Director
William L. Howe Director

Incorporator

Name Role
WILLIAM L. HOWE Incorporator
LINDA HOWE Incorporator

Former Company Names

Name Action
BILL L. HOWE CONSTRUCTION, INC. Old Name

Assumed Names

Name Status Expiration Date
ASHWOOD HOMES REMODELING Inactive 2021-10-14

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-06-08
Annual Report 2022-03-11
Principal Office Address Change 2021-04-28
Annual Report 2021-04-28
Annual Report 2020-03-19
Annual Report 2019-07-11
Annual Report 2018-08-20
Annual Report Amendment 2017-09-19

Sources: Kentucky Secretary of State