Search icon

CRESTWOOD HOMES, INC.

Company Details

Name: CRESTWOOD HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1985 (40 years ago)
Organization Date: 11 Mar 1985 (40 years ago)
Last Annual Report: 07 May 1998 (27 years ago)
Organization Number: 0199033
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 415 LEIGHWAY DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

President

Name Role
Robert Locker President

Registered Agent

Name Role
PHILLIP MALICOTE Registered Agent

Director

Name Role
ROBERT LOCKER Director
PHILLIP MALICOTE Director

Secretary

Name Role
Phil Malicote Secretary

Incorporator

Name Role
ROBERT LOCKER Incorporator
PHILLIP MALICOTE Incorporator

Filings

Name File Date
Dissolution 1998-12-21
Reinstatement 1997-06-27
Statement of Change 1997-06-27
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-06-26

Sources: Kentucky Secretary of State