Name: | ZORN CLUSTER HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1993 (31 years ago) |
Organization Date: | 01 Nov 1993 (31 years ago) |
Last Annual Report: | 12 May 2000 (25 years ago) |
Organization Number: | 0322120 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 800 MEIDINGER TOWER, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Gene P Gardner | Treasurer |
Name | Role |
---|---|
Gene P Gardner | Secretary |
Name | Role |
---|---|
Charles I Mccarty | Vice President |
Name | Role |
---|---|
Henry M Potter | President |
Name | Role |
---|---|
JAMES R. FLAUTT, M.D. | Director |
CHARLES I. MCCARTY | Director |
GENE P. GARDNER | Director |
HENRY M. POTTER | Director |
SAMUEL G. MILLER | Director |
Name | Role |
---|---|
TIMOTHY W. MARTIN | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WYNFIELD | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-06-09 |
Annual Report | 1999-08-11 |
Statement of Change | 1998-05-14 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Sources: Kentucky Secretary of State