Name: | COLONY MOBILE ESTATES ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 1983 (42 years ago) |
Organization Date: | 24 Mar 1983 (42 years ago) |
Last Annual Report: | 01 Sep 2022 (3 years ago) |
Organization Number: | 0176138 |
ZIP code: | 42304 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | P.O. BOX 23206, OWENSBORO, KY 42304 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. Wayne Brown | President |
Name | Role |
---|---|
R. Wayne Brown | Director |
WILLIAM SWINK | Director |
GERALD L. COCKRELL | Director |
WILLIAM W. GEARY, JR. | Director |
Connie Brown | Director |
Vicki Stinnett | Director |
Name | Role |
---|---|
GERALD L. COCKRELL | Incorporator |
Name | Role |
---|---|
MARTY G. JACOBS | Registered Agent |
Name | Role |
---|---|
Connie Brown | Treasurer |
Name | Role |
---|---|
BELINDA LLOYD | Secretary |
Name | Role |
---|---|
Bob Meythaler | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement | 2022-09-01 |
Reinstatement Approval Letter Revenue | 2022-09-01 |
Reinstatement Certificate of Existence | 2022-09-01 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-08-24 |
Reinstatement Certificate of Existence | 2019-10-14 |
Reinstatement Approval Letter Revenue | 2019-10-14 |
Reinstatement | 2019-10-14 |
Administrative Dissolution | 2018-10-16 |
Sources: Kentucky Secretary of State