Search icon

NORTHEASTERN LOG HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEASTERN LOG HOMES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1993 (32 years ago)
Authority Date: 09 Feb 1993 (32 years ago)
Last Annual Report: 25 Jun 2009 (16 years ago)
Organization Number: 0311098
Principal Office: RT. 302, P. O. BOX 126, GROTON, VT 05046
Place of Formation: VERMONT

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Jonathan French Director
JONATHAN FRENCH Director
DAVID WILLIS Director

Signature

Name Role
JONATHAN W FRENCH Signature

Secretary

Name Role
David L Willis Secretary

President

Name Role
Jonathan French President

Filings

Name File Date
Revocation Return 2010-11-18
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-06-25
Annual Report 2008-04-08
Annual Report 2007-06-22

Court Cases

Court Case Summary

Filing Date:
1989-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
PERKINS,ELOISE
Party Role:
Plaintiff
Party Name:
NORTHEASTERN LOG HOMES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State