Search icon

CMH OF KY., INC.

Company Details

Name: CMH OF KY., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1995 (30 years ago)
Organization Date: 22 Sep 1995 (30 years ago)
Last Annual Report: 21 May 2019 (6 years ago)
Organization Number: 0405791
Principal Office: PO BOX 4098, MARYVILLE, TN 37802
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Hugh T Statum III Vice President
MATTHEW W MALLERY Vice President

Secretary

Name Role
Hugh T Statum III Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Nathan Britt Treasurer

President

Name Role
Danny Warrick President

Director

Name Role
Hugh T Statum III Director
Danny Warrick Director
KEVIN T CLAYTON Director

Incorporator

Name Role
CHRISTOPHER M. HILL Incorporator

Assistant Secretary

Name Role
NATHAN BRITT Assistant Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1180-B Mortgage Broker Closed - Surrendered License - - - - 13121 State Route 180Ashland , KY 41102
Department of Financial Institutions 1179-B Mortgage Broker Closed - Surrendered License - - - - 6511 Happy Valley RoadCave City , KY 42127
Department of Financial Institutions 1178-B Mortgage Broker Closed - Surrendered License - - - - 1315 US 25E NorthMiddlesboro , KY 40965
Department of Financial Institutions 1158-B Mortgage Broker Closed - Surrendered License - - - - US Highway 25-EMiddlesboro , KY 40965
Department of Financial Institutions 1181-B Mortgage Broker Closed - Surrendered License - - - - 8499 South US 23Ivel , KY 41642

Assumed Names

Name Status Expiration Date
OAKWOOD HOMES #1022 Inactive 2025-03-24
FREEDOM HOMES #367 Inactive 2025-01-13
CLAYTON HOMES #646 Inactive 2024-11-17
FREEDOM HOMES #1111 Inactive 2024-10-28
CLAYTON HOMES #302 Inactive 2024-07-25

Filings

Name File Date
Articles of Merger 2020-03-26
Name Renewal 2020-03-06
Certificate of Assumed Name 2020-01-13
Certificate of Assumed Name 2019-10-28
Certificate of Assumed Name 2019-07-25

Court Cases

Court Case Summary

Filing Date:
2018-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WASH
Party Role:
Plaintiff
Party Name:
CMH OF KY., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ARGENBRIGHT
Party Role:
Plaintiff
Party Name:
CMH OF KY., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HUBER
Party Role:
Plaintiff
Party Name:
CMH OF KY., INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State