Search icon

QUALITY HOMES, INC.

Company Details

Name: QUALITY HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2006 (19 years ago)
Organization Date: 13 Jul 2006 (19 years ago)
Last Annual Report: 28 Jun 2010 (15 years ago)
Organization Number: 0642815
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 10 SOUTH HWY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Blaine S Correll, Jr. President

Vice President

Name Role
Blaine S Correll, Jr. Vice President

Secretary

Name Role
Blaine S Correll, Jr. Secretary

Treasurer

Name Role
Blaine S. Correll, Jr. Treasurer

Director

Name Role
Blaine S Correll, Jr. Director

Incorporator

Name Role
BLAINE S. CORRELL SR. Incorporator

Registered Agent

Name Role
BLAINE S CORRELL JR Registered Agent

Former Company Names

Name Action
RENOVATED HOMES, INC. Old Name

Filings

Name File Date
Dissolution 2010-12-20
Registered Agent name/address change 2010-06-28
Annual Report 2010-06-28
Principal Office Address Change 2009-07-28
Annual Report 2009-06-24
Annual Report 2008-01-16
Annual Report 2007-08-06
Amendment 2007-02-15
Articles of Incorporation 2006-07-13

Sources: Kentucky Secretary of State