Search icon

HOME DESIGN CENTER, INC.

Company Details

Name: HOME DESIGN CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2003 (22 years ago)
Organization Date: 04 Apr 2003 (22 years ago)
Last Annual Report: 19 Jun 2018 (7 years ago)
Organization Number: 0557587
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3115 COMMONWEALTH COURT, SUITE B-3, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL D MARTIN Registered Agent

President

Name Role
Mike Martin President

Secretary

Name Role
Jan Martin Secretary

Treasurer

Name Role
Jan Martin Treasurer

Vice President

Name Role
Jan Martin Vice President

Director

Name Role
MIKE MARTIN Director
JAN MARTIN Director

Incorporator

Name Role
MICHAEL D MARTIN Incorporator
JANICE R MARTIN Incorporator

Former Company Names

Name Action
TRADITIONS, INC. Old Name

Filings

Name File Date
Dissolution 2019-04-24
Annual Report 2018-06-19
Annual Report 2017-04-27
Annual Report 2016-03-09
Amendment 2015-09-29
Reinstatement Certificate of Existence 2015-09-18
Reinstatement 2015-09-18
Reinstatement Approval Letter Revenue 2015-09-17
Reinstatement Approval Letter UI 2015-09-17
Reinstatement Approval Letter Revenue 2015-05-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Equipment-1099 Rept 510
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Equipment-1099 Rept 510

Sources: Kentucky Secretary of State