Search icon

OAKWOOD MOBILE HOMES, INC.

Company Details

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

Director

Name Role
Robert A Smith Director
JAMES E. LAVASQUE Director
JACOB E. FISHER JR. Director
Myles E Standish Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
JACK E. JONES Incorporator
G. P. COLWELL Incorporator
WELCH JORDAN Incorporator

President

Name Role
Myles E Standish President

Treasurer

Name Role
Doug Muir Treasurer

Vice President

Name Role
Robert A Smith Vice President

Secretary

Name Role
Doug Muir Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1195-B Mortgage Broker Closed - Surrendered License - - - - 11041 Dixie HighwayWalton , KY 41094
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 1190-B Mortgage Broker Closed - Surrendered License - - - - 1600 Daniel Boone ParkwayLondon , KY 40741
Department of Financial Institutions 1189-B Mortgage Broker Closed - Surrendered License - - - - 1160 New Circle RoadLexington , KY 40505
Department of Financial Institutions 1188-B Mortgage Broker Closed - Expired - - - - 647 Conn StreetIvel , KY 41642
Department of Financial Institutions 1186-B Mortgage Broker Closed - Surrendered License - - - - 6425 N. Dixie HighwayElizabethtown , KY 42701
Department of Financial Institutions 1185-B Mortgage Broker Closed - Surrendered License - - - - 2735 Russellville RoadBowling Green , KY 42101

Assumed Names

Name Status Expiration Date
FREEDOM MOBILE HOMES Inactive 2008-04-02

Filings

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
Annual Report 2002-09-25
Annual Report 2001-08-02
Annual Report 2000-06-28
Annual Report 1999-07-20
Annual Report 1998-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302085915 0452110 1998-10-08 5360 N DIXIE HWY, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-08
Case Closed 1998-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300199 Other Contract Actions 2003-05-09 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-05-09
Termination Date 2004-03-22
Date Issue Joined 2003-05-09
Section 1441
Sub Section OC
Status Terminated

Parties

Name WETHINGTON
Role Plaintiff
Name OAKWOOD MOBILE HOMES, INC.
Role Defendant

Sources: Kentucky Secretary of State