Name: | STARKS BROTHERS MOBILE HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1977 (48 years ago) |
Organization Date: | 20 Jul 1977 (48 years ago) |
Last Annual Report: | 03 Jun 2023 (2 years ago) |
Organization Number: | 0081912 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 3665 BRINN RD, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KENNETH WADE STARKS | Director |
Name | Role |
---|---|
KENNETH WADE STARKS | Incorporator |
Name | Role |
---|---|
Glen Starks | President |
Name | Role |
---|---|
GLEN STARKS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 979-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1694 Highway 641 NorthBenton , KY 42025 |
Department of Insurance | DOI ID 398242 | Agent - Casualty | Denied | 2013-03-13 | - | - | - | - |
Department of Insurance | DOI ID 398242 | Agent - Property | Denied | 2013-03-13 | - | - | - | - |
Department of Insurance | DOI ID 398242 | Agent - General Lines | Inactive | 1994-06-14 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-03 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-15 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2017-06-20 |
Annual Report | 2017-06-20 |
Registered Agent name/address change | 2016-03-09 |
Sources: Kentucky Secretary of State