Search icon

DOYLE MOBILE HOMES, INCORPORATED

Company Details

Name: DOYLE MOBILE HOMES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1969 (56 years ago)
Last Annual Report: 18 Apr 2024 (10 months ago)
Organization Number: 0014472
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: P. O. BOX 87, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Diane D Bowling President

Secretary

Name Role
Minnie E. Doyle Secretary

Treasurer

Name Role
Minnie E. Doyle Treasurer

Vice President

Name Role
Nancy Doyle Vice President

Director

Name Role
Nancy Doyle Director
Diane D. Bowling Director
David R. Doyle Director
Minnie E. Doyle Director

Incorporator

Name Role
ELMER RUSSEL DOYLE Incorporator
ADRIAN D. DOYLE Incorporator

Registered Agent

Name Role
MINNIE DOYLE Registered Agent

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-08-21
Annual Report 2022-08-06
Annual Report 2021-07-02
Registered Agent name/address change 2020-03-14
Annual Report 2020-03-14
Annual Report 2019-07-01
Annual Report 2018-06-28
Annual Report 2017-03-03
Annual Report 2016-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13922497 0452110 1982-11-23 RT 11 EAST, Flemingsburg, KY, 41041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-23
Case Closed 1983-01-19

Sources: Kentucky Secretary of State