Search icon

A & L HOMES, INC.

Company Details

Name: A & L HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1979 (46 years ago)
Organization Date: 19 Jun 1979 (46 years ago)
Last Annual Report: 28 Apr 2018 (7 years ago)
Organization Number: 0118735
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 2905 HELENA ROAD, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 400

Secretary

Name Role
Linda H. Gooding Secretary

Incorporator

Name Role
ASHLEY ALDERMAN Incorporator
LARRY FOXWORTHY Incorporator
PHILLIP LEE Incorporator

Managing Agent

Name Role
Linda H. Gooding Managing Agent

President

Name Role
Philip W. Lee President

Director

Name Role
PHILLIP LEE Director
ASHLEY ADLERMAN Director
LARRY FOXWORTHY Director

Registered Agent

Name Role
PHILIP W. LEE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 540454 Agent - Casualty Inactive 2001-12-19 - 2004-07-31 - -
Department of Insurance DOI ID 540454 Agent - Property Inactive 2001-12-19 - 2004-07-31 - -

Former Company Names

Name Action
A & L MOBILE HOMES, INC. Old Name

Assumed Names

Name Status Expiration Date
A & L INSURANCE CO. Inactive 2006-12-12

Filings

Name File Date
Dissolution 2018-06-26
Annual Report 2018-04-28
Annual Report 2017-04-27
Annual Report 2016-07-13
Registered Agent name/address change 2015-01-14
Principal Office Address Change 2015-01-14
Annual Report 2015-01-14
Annual Report 2014-01-14
Annual Report 2013-03-12
Annual Report 2012-04-26

Sources: Kentucky Secretary of State