Search icon

SHADY BROOK HOMES, INC.

Company Details

Name: SHADY BROOK HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1997 (28 years ago)
Organization Date: 04 Feb 1997 (28 years ago)
Last Annual Report: 08 May 2000 (25 years ago)
Organization Number: 0428032
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 1042 OLD GLASGOW RD., SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
REGINA S. KINSLOW Incorporator
TIMOTHY L. HOGUE Incorporator
MICHAEL L. KINSLOW Incorporator
VICKIE M. HOGUE Incorporator

Vice President

Name Role
Vickie Hogue Vice President

Secretary

Name Role
Mike Kinslow Secretary

Treasurer

Name Role
Regine Kinslow Treasurer

President

Name Role
Timothy Hogue President

Registered Agent

Name Role
TIMOTHY L. HOGUE Registered Agent

Assumed Names

Name Status Expiration Date
SHADY BROOK BUILDING SYSTEMS, INC. Inactive -
AMERICAN HERITAGE HOMES Inactive 2005-07-17
S. B. EXCAVATION Inactive 2005-07-17

Filings

Name File Date
Administrative Dissolution 2001-11-01
Certificate of Withdrawal 2001-03-02
Certificate of Assumed Name 2000-07-17
Certificate of Assumed Name 2000-07-17
Annual Report 2000-05-26
Annual Report 1999-08-30
Annual Report 1998-09-03
Articles of Incorporation 1997-02-04
Certificate of Assumed Name 1997-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300166 Bankruptcy Appeals Rule 28 USC 158 2003-09-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-18
Termination Date 2004-01-09
Section 0158
Status Terminated

Parties

Name HOGUE
Role Plaintiff
Name SHADY BROOK HOMES, INC.
Role Defendant

Sources: Kentucky Secretary of State