Search icon

CANEWOOD, INC.

Company Details

Name: CANEWOOD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1992 (32 years ago)
Organization Date: 16 Nov 1992 (32 years ago)
Last Annual Report: 25 Mar 2003 (22 years ago)
Organization Number: 0307567
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3473 YORKSHIRE BLVD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
W RODES BROWN Registered Agent

Treasurer

Name Role
Len Aldridge Treasurer

President

Name Role
James L Barlow Sr President

Secretary

Name Role
Don K Poole Secretary

Vice President

Name Role
John D Barlow Vice President

Director

Name Role
JAMES L. BARLOW Director
DON K. POOLE Director

Incorporator

Name Role
MEGAN LAKE THORNTON Incorporator

Former Company Names

Name Action
CANEWOOD II LLC Old Name
CANEWOOD, INC. Merger

Filings

Name File Date
Annual Report 2003-05-28
Statement of Change 2003-03-25
Annual Report 2002-07-01
Annual Report 2001-09-17
Annual Report 2000-08-25
Annual Report 1999-08-03
Annual Report 1998-09-02
Annual Report 1997-07-01
Statement of Change 1996-08-13
Annual Report 1996-07-01

Sources: Kentucky Secretary of State