Search icon

CAPE TOWNHOUSE, INC.

Company Details

Name: CAPE TOWNHOUSE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1984 (41 years ago)
Authority Date: 18 May 1984 (41 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0189795
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: HWY. 641, SOUTH, MURRAY, KY 42071
Place of Formation: MISSOURI

Director

Name Role
LYNN L. THOMPSON Director
BETTY JO THOMPSON Director
ROBIN E. MILLER Director

Incorporator

Name Role
R. D. CLAYTON Incorporator
W. L. CLAYTON Incorporator
CAROLE SUE CLAYTON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Tim Miller President

Secretary

Name Role
Betty Thompson Secretary

Treasurer

Name Role
Robin Miller Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State