Search icon

CGR HOME BUILDERS, INC.

Company Details

Name: CGR HOME BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1993 (32 years ago)
Organization Date: 06 Aug 1993 (32 years ago)
Last Annual Report: 07 Oct 2004 (20 years ago)
Organization Number: 0318658
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 6822 CROSSMOOR LN, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH L. SALES Registered Agent

Secretary

Name Role
Gina R. White Secretary

Director

Name Role
ROBERT L. WHITE Director
GINA WHITE Director

Incorporator

Name Role
ROBERT L. WHITE Incorporator
GINA WHITE Incorporator

President

Name Role
Robert L. White President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 235454 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
CGR BUILDING & DEVELOPMENT, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Principal Office Address Change 2003-08-01
Annual Report 2003-04-15
Annual Report 2002-08-21
Annual Report 2001-06-28
Annual Report 2000-06-22
Annual Report 1999-07-08
Annual Report 1998-05-20
Amendment 1998-04-17
Annual Report 1997-07-01

Sources: Kentucky Secretary of State