Name: | CHURCHWELL HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1970 (55 years ago) |
Organization Date: | 04 Aug 1970 (55 years ago) |
Last Annual Report: | 23 Apr 2020 (5 years ago) |
Organization Number: | 0009416 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 250 OLD FARM RD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Laura C. Alexander | Vice President |
Name | Role |
---|---|
Laura C. Alexander | Director |
Linda C. Bratton | Director |
Name | Role |
---|---|
C. G. CHURCHWELL | Incorporator |
Name | Role |
---|---|
LAURA J. ALEXANDER | Registered Agent |
Name | Role |
---|---|
Linda C. Bratton | Treasurer |
Name | Action |
---|---|
LAURLIN APARTMENTS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-08-27 |
Annual Report | 2020-04-23 |
Annual Report | 2019-04-10 |
Principal Office Address Change | 2019-04-03 |
Registered Agent name/address change | 2019-04-03 |
Annual Report | 2018-06-08 |
Annual Report | 2017-03-29 |
Annual Report | 2016-02-25 |
Annual Report | 2015-03-31 |
Annual Report | 2014-04-11 |
Sources: Kentucky Secretary of State