Search icon

FLEETWOOD RETAIL CORP. OF KENTUCKY

Company Details

Name: FLEETWOOD RETAIL CORP. OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1972 (52 years ago)
Organization Date: 18 Dec 1972 (52 years ago)
Last Annual Report: 25 Jun 2010 (15 years ago)
Organization Number: 0023610
Principal Office: 3125 Myers St., P. O. Box 7638, Attn: Tax Dept., Riverside, CA 92513-7638
Place of Formation: KENTUCKY
Authorized Shares: 500

Vice President

Name Role
James F Smith Vice President

Incorporator

Name Role
BYRON WILLIAMS Incorporator
DICK BERRY Incorporator

Director

Name Role
DICK BERRY Director
Elden L Smith Director
Andrew M Griffiths Director
BYRON WILLIAMS Director

CFO

Name Role
Andrew M Griffiths CFO

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 953-B Mortgage Broker Closed - Expired - - - - 2727 U. S. Highway 60 EastOwensboro , KY 42303
Department of Financial Institutions 1274-B Mortgage Broker Closed - Surrendered License - - - - SR 180, Box 13125Ashland , KY 41102
Department of Financial Institutions 1273-B Mortgage Broker Closed - Surrendered License - - - - 1200 Dixie HighwayLouisville , KY 40272
Department of Financial Institutions 1272-B Mortgage Broker Closed - Surrendered License - - - - Routes 23 & 32Louisa , KY 41230
Department of Financial Institutions 1214-B Mortgage Broker Closed - Surrendered License - - - - 7320 North Dixie HighwayElizabethtown , KY 42701-8417
Department of Financial Institutions 1044-B Mortgage Broker Closed - Surrendered License - - - - 1398 Happy Valley RoadGlasgow , KY 42142
Department of Financial Institutions 1043-B Mortgage Broker Closed - Surrendered License - - - - 2150 West 18th Street, Suite 300Houston , TX 77008

Former Company Names

Name Action
HOME FOLKS HOUSING CENTER, INC. Old Name
Out-of-state Merger
HOME FOLKS MOBIL HOMES, INC. Old Name

Assumed Names

Name Status Expiration Date
SECOND IMPRESSIONS Inactive 2008-02-18
FLEETWOOD HOMES Inactive 2007-12-09
FLEETWOOD HOME CENTER OF LOUISVILLE Inactive 2006-01-16
EXPRESSION HOMES Inactive 2005-07-28
FLEETWOOD HOME CENTER G & W HOMES Inactive 2005-07-28
FLEETWOOD HOME CENTER Inactive 2005-07-28
FLEETWOOD HOME CENTER OF ELIZABETHTOWN Inactive 2005-07-06
G & W HOMES Inactive 2004-10-11

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-08-09
Sixty Day Notice Return 2011-08-04
Agent Resignation 2011-05-18
Annual Report 2010-06-25
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-25
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-13

Sources: Kentucky Secretary of State