Search icon

CMH HOMES, INC.

Company Details

Name: CMH HOMES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1991 (34 years ago)
Authority Date: 01 Feb 1991 (34 years ago)
Last Annual Report: 17 Apr 2025 (2 months ago)
Organization Number: 0282294
Number of Employees: Small (0-19)
Principal Office: PO BOX 4098, MARYVILLE, TN 37802
Place of Formation: TENNESSEE

Director

Name Role
MARILYN L. FRANKEL Director
ARTHUR J. FRANKEL Director
DANIEL JOHN WARRICK Director
Hugh Talmadge Statum III Director
E. TYLER KELLY Director
RICHARD B. RAY Director
JAMES L. CLAYTON Director
KEVIN T. CLAYTON Director

President

Name Role
DANIEL JOHN WARRICK President

Vice President

Name Role
HUGH TALMADGE STATUM,III Vice President
MATTHEW WILLIAM MALLERY Vice President

Officer

Name Role
NATHAN DUANE BRITT Officer
LARRY CARTER, 2ND Officer

Secretary

Name Role
HUGH TALMADGE STATUM III Secretary

Treasurer

Name Role
Nathan Duane Britt Treasurer

Incorporator

Name Role
SHELDON G. GILMAN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398100 Agent - Casualty Active 2005-06-23 - - 2027-03-31 -
Department of Insurance DOI ID 398100 Agent - Property Active 2005-06-23 - - 2027-03-31 -
Department of Insurance DOI ID 398100 Agent - Limited Line Credit Inactive 2000-08-07 - 2004-05-31 - -
Department of Insurance DOI ID 398100 Agent - Credit Life & Health Inactive 1996-03-18 - 2000-08-07 - -
Department of Insurance DOI ID 398100 Agent - General Lines Inactive 1995-12-21 - 2000-08-15 - -

Former Company Names

Name Action
CMH OF FL, INC. Old Name

Assumed Names

Name Status Expiration Date
INTERNATIONAL HOMES Inactive -
LUV HOMES Inactive -
COUNTRY SQUIRE HOMES Inactive -
CLAYTON HOMES Inactive -
CLAYTON DEVELOPMENT GROUP Active 2030-03-21

Filings

Name File Date
Annual Report 2025-04-17
Certificate of Assumed Name 2025-03-21
Assumed Name renewal 2025-03-14
Assumed Name renewal 2025-03-14
Assumed Name renewal 2025-03-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-08
Type:
Accident
Address:
183 MCNELLY STREET, WINGO, KY, 42088
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BLOHM
Party Role:
Plaintiff
Party Name:
CMH HOMES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
WAGONER,
Party Role:
Plaintiff
Party Name:
CMH HOMES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-10-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KELLEY
Party Role:
Plaintiff
Party Name:
CMH HOMES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State