Search icon

LAGRANGE MOBILE HOME PARK, INC.

Company Details

Name: LAGRANGE MOBILE HOME PARK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1972 (52 years ago)
Organization Date: 31 Oct 1972 (52 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0029803
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2 PINE STREET, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 5100

Registered Agent

Name Role
KIM FOX Registered Agent

President

Name Role
Kim Fox President

Secretary

Name Role
Kim Fox Secretary

Treasurer

Name Role
Kim Fox Treasurer

Director

Name Role
Kim Fox Director
PAUL E. WIRTH Director
LILA M. WIRTH Director

Incorporator

Name Role
LILA M. WIRTH Incorporator
PAUL E. WIRTH Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-14
Registered Agent name/address change 2022-07-21
Principal Office Address Change 2022-07-21
Annual Report 2022-07-21
Annual Report 2021-06-30
Annual Report 2020-07-14
Annual Report 2019-06-26
Annual Report 2018-05-09
Annual Report 2017-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600642 Civil Rights Accommodations 2006-12-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-12-18
Termination Date 2007-02-07
Section 1981
Sub Section HS
Status Terminated

Parties

Name HALL
Role Plaintiff
Name LAGRANGE MOBILE HOME PARK, INC.
Role Defendant

Sources: Kentucky Secretary of State