Search icon

CUTTER HOMES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CUTTER HOMES, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1977 (48 years ago)
Organization Date: 15 Apr 1977 (48 years ago)
Last Annual Report: 22 Jun 2004 (21 years ago)
Organization Number: 0079622
Principal Office: NORTHPARK BUILDING 400, 1000 ABERNATHY RD., SUITE 1200, ATLANTA, GA 30328
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
WANDA S. CUTTER Incorporator

President

Name Role
IAN J MCCARTHY President

Vice President

Name Role
CORY J BOYDSTON Vice President

Secretary

Name Role
TERESA DIETZ Secretary

Director

Name Role
Ian J McCarthy Director
Brian C Beazer Director
WANDA S. CUTTER Director
DONALD L. CUTTER Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001177885

Latest Filings

Form type:
424B3
File number:
333-117919-07
Filing date:
2005-09-23
File:
Form type:
424B3
File number:
333-117919-07
Filing date:
2005-07-11
File:
Form type:
424B3
File number:
333-117919-07
Filing date:
2005-06-24
File:
Form type:
424B3
File number:
333-117919-07
Filing date:
2005-06-03
File:
Form type:
424B3
File number:
333-117919-07
Filing date:
2005-04-26
File:

Former Company Names

Name Action
CROSSMANN ACQUISITION CORPORATION, INC. Merger

Assumed Names

Name Status Expiration Date
BEAZER HOMES Inactive 2009-02-27

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Certificate of Withdrawal of Assumed Name 2004-12-29
Articles of Merger 2004-12-29
Principal Office Address Change 2003-09-15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State