Name: | CAYWOOD'S LAWN AND LANDSCAPING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1995 (30 years ago) |
Organization Date: | 06 Sep 1995 (30 years ago) |
Last Annual Report: | 19 Aug 2010 (15 years ago) |
Organization Number: | 0405111 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 114 MULE SHED LN., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
James B. Caywood, III | President |
Name | Role |
---|---|
JAMES B. CAYWOOD, III | Incorporator |
Name | Role |
---|---|
Kim Caywood | Vice President |
Name | Role |
---|---|
STEPHEN E WEAFER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-08-19 |
Annual Report | 2009-08-08 |
Annual Report | 2008-09-25 |
Registered Agent name/address change | 2008-01-17 |
Annual Report | 2007-07-07 |
Annual Report | 2006-10-31 |
Sixty Day Notice Return | 2006-09-20 |
Reinstatement | 2006-06-07 |
Principal Office Address Change | 2006-06-07 |
Sources: Kentucky Secretary of State