Name: | CROWN HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1996 (28 years ago) |
Organization Date: | 02 Dec 1996 (28 years ago) |
Last Annual Report: | 18 Mar 2008 (17 years ago) |
Organization Number: | 0424787 |
ZIP code: | 41063 |
City: | Morning View |
Primary County: | Kenton County |
Principal Office: | 3214 CRUISE CREEK RD., MORNING VIEW , KY 41063 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
E WAYNE HAMMOND | Registered Agent |
Name | Role |
---|---|
Tracie Shelton | Secretary |
Name | Role |
---|---|
E Wayne Hammond | President |
Name | Role |
---|---|
E WAYNE HAMMOND | Signature |
CHERYL HAMMID | Signature |
Name | Role |
---|---|
E WAYNE HAMMOND | Incorporator |
Name | Role |
---|---|
Cheryl Hammond | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-18 |
Annual Report | 2007-03-01 |
Principal Office Address Change | 2006-04-24 |
Annual Report | 2006-03-29 |
Annual Report | 2005-03-29 |
Annual Report | 2003-05-12 |
Annual Report | 2002-03-05 |
Annual Report | 2001-04-05 |
Annual Report | 2000-04-24 |
Sources: Kentucky Secretary of State