Name: | CAGLE HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1974 (51 years ago) |
Organization Date: | 03 Jun 1974 (51 years ago) |
Last Annual Report: | 31 Dec 2020 (4 years ago) |
Organization Number: | 0007124 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | PO BOX 151 , HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TARA N. WARD, EXECUTOR FOR THE ESTATE OF GUYNN CAGLE | Registered Agent |
Name | Role |
---|---|
Guynn Cagle | Sole Officer |
Name | Role |
---|---|
Guynn Cagle | Signature |
Name | Role |
---|---|
Guynn Cagle | Director |
GUYNN CAGLE | Director |
GERTRUDE P. CAGLE | Director |
Name | Role |
---|---|
Guynn Cagle | Vice President |
Name | Role |
---|---|
GUYNN CAGLE | Incorporator |
GERTRUDE P. CAGLE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232507 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2021-01-11 |
Reinstatement Certificate of Existence | 2021-01-05 |
Principal Office Address Change | 2021-01-05 |
Reinstatement | 2021-01-05 |
Reinstatement Approval Letter Revenue | 2020-12-15 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-08-14 |
Annual Report | 2018-05-30 |
Sources: Kentucky Secretary of State