DISCOUNT HOME FURNISHINGS, INC.

Name: | DISCOUNT HOME FURNISHINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 2008 (17 years ago) |
Organization Date: | 29 Jan 2008 (17 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0684108 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Medium (20-99) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 27 Beechwood E Dr, Springfield, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael T Smith | Registered Agent |
Name | Role |
---|---|
Joseph D Smith, Sr. | President |
Name | Role |
---|---|
Joseph D Smith, Sr. | Director |
Michael T Smith | Director |
Kimberly J Noel | Director |
Joseph D Smith, Jr. | Director |
Preston L Smith | Director |
Name | Role |
---|---|
Kimberly J Noel | Secretary |
Name | Role |
---|---|
Joseph D Smith, Jr. | Treasurer |
Preston L Smith | Treasurer |
Name | Role |
---|---|
Michael T Smith | Vice President |
Name | Role |
---|---|
JOSEPH D. SMITH, SR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CABINET HARDWARE 4 LESS | Active | 2026-12-07 |
M PRODUCTS | Inactive | 2021-11-30 |
CABINET HARDWARE FOR LESS | Inactive | 2021-10-14 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Principal Office Address Change | 2024-05-31 |
Registered Agent name/address change | 2024-05-31 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State