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 |
Name | Role |
---|---|
KENNETH L. SALES | Registered Agent |
Name | Role |
---|---|
Gina R. White | Secretary |
Name | Role |
---|---|
ROBERT L. WHITE | Director |
GINA WHITE | Director |
Name | Role |
---|---|
ROBERT L. WHITE | Incorporator |
GINA WHITE | Incorporator |
Name | Role |
---|---|
Robert L. White | President |
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 | - | - | - | - | - |
Name | Action |
---|---|
CGR BUILDING & DEVELOPMENT, INC. | Old Name |
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