Name: | B & G MOBILE HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1972 (53 years ago) |
Organization Date: | 08 May 1972 (53 years ago) |
Last Annual Report: | 17 Apr 2014 (11 years ago) |
Organization Number: | 0001487 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 424 AUTUMNSTONE LANE, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
Barbara Kincheloe | Director |
Ben Kincheloe | Director |
Name | Role |
---|---|
GARLIN WHITE | Incorporator |
BENTON KINCHELOE | Incorporator |
Name | Role |
---|---|
MARK GRAVES | Signature |
BEN KINCHELOE | Signature |
Name | Role |
---|---|
BEN KINCHELOE | Registered Agent |
Name | Role |
---|---|
Barbara Kincheloe | Treasurer |
Name | Role |
---|---|
Ben Kincheloe | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1023-B | Mortgage Broker | Closed - Expired | - | - | - | - | 2714 Nashville RoadBowling Green , KY 42101 |
Name | File Date |
---|---|
Dissolution | 2015-02-02 |
Annual Report | 2014-04-17 |
Annual Report | 2013-03-21 |
Annual Report | 2012-06-05 |
Principal Office Address Change | 2011-06-14 |
Annual Report | 2011-06-14 |
Annual Report | 2010-10-08 |
Annual Report | 2009-02-06 |
Annual Report | 2008-03-31 |
Annual Report | 2007-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13921929 | 0452110 | 1982-09-22 | 2714 NASHVILLE ROAD, Bowling Green, KY, 42101 | |||||||||||
|
Sources: Kentucky Secretary of State