Search icon

MY OLD KENTUCKY HOME REPAIR, INC.

Company Details

Name: MY OLD KENTUCKY HOME REPAIR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2013 (12 years ago)
Organization Date: 26 Aug 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0865566
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 951 FLOYD DRIVE, SUITE 120, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Sara Price Registered Agent

President

Name Role
Sara Price President

Secretary

Name Role
Cory Hershberger Secretary

Director

Name Role
Ethan Price Director
Sara Price Director
Derek Darlington Director

Incorporator

Name Role
ETHAN PRICE Incorporator

Former Company Names

Name Action
Price Home Repair Inc. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-09-04
Annual Report 2024-03-18
Principal Office Address Change 2023-09-20
Registered Agent name/address change 2023-08-02
Annual Report 2023-08-02
Annual Report 2022-06-10
Registered Agent name/address change 2022-06-10
Annual Report 2021-07-04
Agent Resignation 2020-11-09

Sources: Kentucky Secretary of State