Search icon

CAGLE HOMES, INC.

Company Details

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

Registered Agent

Name Role
TARA N. WARD, EXECUTOR FOR THE ESTATE OF GUYNN CAGLE Registered Agent

Sole Officer

Name Role
Guynn Cagle Sole Officer

Signature

Name Role
Guynn Cagle Signature

Director

Name Role
Guynn Cagle Director
GUYNN CAGLE Director
GERTRUDE P. CAGLE Director

Vice President

Name Role
Guynn Cagle Vice President

Incorporator

Name Role
GUYNN CAGLE Incorporator
GERTRUDE P. CAGLE Incorporator

Licenses

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 - - - - -

Filings

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