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 |
Name | Role |
---|---|
Sara Price | Registered Agent |
Name | Role |
---|---|
Sara Price | President |
Name | Role |
---|---|
Cory Hershberger | Secretary |
Name | Role |
---|---|
Ethan Price | Director |
Sara Price | Director |
Derek Darlington | Director |
Name | Role |
---|---|
ETHAN PRICE | Incorporator |
Name | Action |
---|---|
Price Home Repair Inc. | Old Name |
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