Name: | CHESHIRE RIDGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1990 (35 years ago) |
Organization Date: | 01 Oct 1990 (35 years ago) |
Last Annual Report: | 06 Aug 2009 (16 years ago) |
Organization Number: | 0277934 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10534 WAR ADMIRAL DR., UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
H. GERALD HOXBY | Director |
DEREK E. HOXBY | Director |
Name | Role |
---|---|
C. EDWARD NOE | Incorporator |
Name | Role |
---|---|
DEREK E. HOXBY | Registered Agent |
Name | Action |
---|---|
REGENCY CONSTRUCTION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
VARSITY HOMES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-23 |
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-08-06 |
Annual Report | 2008-02-01 |
Annual Report | 2007-01-19 |
Annual Report | 2006-03-22 |
Statement of Change | 2005-04-07 |
Sources: Kentucky Secretary of State