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 |
Name | Role |
---|---|
Blaine S Correll, Jr. | President |
Name | Role |
---|---|
Blaine S Correll, Jr. | Vice President |
Name | Role |
---|---|
Blaine S Correll, Jr. | Secretary |
Name | Role |
---|---|
Blaine S. Correll, Jr. | Treasurer |
Name | Role |
---|---|
Blaine S Correll, Jr. | Director |
Name | Role |
---|---|
BLAINE S. CORRELL SR. | Incorporator |
Name | Role |
---|---|
BLAINE S CORRELL JR | Registered Agent |
Name | Action |
---|---|
RENOVATED HOMES, INC. | Old Name |
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