OAKWOOD MOBILE HOMES, INC.

Name: | OAKWOOD MOBILE HOMES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 1975 (50 years ago) |
Authority Date: | 02 May 1975 (50 years ago) |
Last Annual Report: | 30 Apr 2004 (21 years ago) |
Organization Number: | 0065184 |
Principal Office: | 7800 MCCLOUD RAOD, GREENSBORO, NC 27409 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Robert A Smith | Director |
JAMES E. LAVASQUE | Director |
JACOB E. FISHER JR. | Director |
Myles E Standish | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JACK E. JONES | Incorporator |
G. P. COLWELL | Incorporator |
WELCH JORDAN | Incorporator |
Name | Role |
---|---|
Myles E Standish | President |
Name | Role |
---|---|
Doug Muir | Treasurer |
Name | Role |
---|---|
Robert A Smith | Vice President |
Name | Role |
---|---|
Doug Muir | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1194-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | P.O. Box 10Stanville , KY 41659 |
Department of Financial Institutions | 1193-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 2670 Highway 27 NorthStanford , KY 40484 |
Department of Financial Institutions | 1192-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 995 Eastern BypassRichmond , KY 40475 |
Department of Financial Institutions | 1191-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 3187 AA HighwayMaysville , KY 41056 |
Department of Financial Institutions | 1195-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 11041 Dixie HighwayWalton , KY 41094 |
Name | Status | Expiration Date |
---|---|---|
FREEDOM MOBILE HOMES | Inactive | 2008-04-02 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2004-08-19 |
Certificate of Withdrawal of Assumed Name | 2003-07-24 |
Annual Report | 2003-05-29 |
Certificate of Assumed Name | 2003-04-02 |
Certificate of Withdrawal of Assumed Name | 2003-03-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State