Search icon

CAL, INC.

Company Details

Name: CAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1993 (32 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0310363
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 1056 VALLEY VIEW DRIVE, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Lloyd Creech President

Secretary

Name Role
Clara Creech Secretary

Treasurer

Name Role
Clara Creech Treasurer

Director

Name Role
LLOYD CREECH Director

Registered Agent

Name Role
LLOYD CREECH Registered Agent

Incorporator

Name Role
LLOYD CREECH Incorporator

Assumed Names

Name Status Expiration Date
PARK PLACE MFG. HOMES Inactive 2015-09-22

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-20
Annual Report 2022-07-06
Annual Report 2021-04-21
Annual Report 2020-03-10
Annual Report 2019-05-07
Annual Report 2018-04-26
Annual Report 2017-03-22
Annual Report 2016-04-29
Annual Report 2015-04-09

Sources: Kentucky Secretary of State