Search icon

NATIONWIDE HOMES, INCORPORATED

Company Details

Name: NATIONWIDE HOMES, INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 1989 (36 years ago)
Authority Date: 13 Jul 1989 (36 years ago)
Last Annual Report: 07 Apr 2010 (15 years ago)
Organization Number: 0260806
Principal Office: 1100 RIVES RD., MARTINSVILLE, VA 24115
Place of Formation: DELAWARE

Assistant Secretary

Name Role
ROBERT J. MCHUGH Assistant Secretary

Director

Name Role
JOHN A. MCLENDON Director
FREDERIC J. BETZ Director
MARVIN L. FOSTER Director
ANDY I MILLER Director
Kelly Tacke Director
LARRY KEENER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Larry Keener Chairman

President

Name Role
ANDREW I MILLER President

Vice President

Name Role
James C. Seekford Vice President

Signature

Name Role
STEVEN T MONTGOMERY Signature

Secretary

Name Role
JOHN W. ADAMS Secretary

Former Company Names

Name Action
NATIONWIDE ACQUISITION CORPORATION Old Name

Assumed Names

Name Status Expiration Date
NATIONWIDE CUSTOM HOMES Inactive 2008-05-16

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Registered Agent name/address change 2010-04-28
Annual Report 2010-04-07
Annual Report 2009-02-20
Annual Report 2008-04-10
Annual Report 2007-02-20
Annual Report 2006-04-20
Annual Report 2005-04-14
Annual Report 2003-06-24
Certificate of Assumed Name 2003-05-16

Sources: Kentucky Secretary of State