Search icon

CAL PROPERTIES, INC.

Company Details

Name: CAL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1998 (27 years ago)
Organization Date: 26 May 1998 (27 years ago)
Last Annual Report: 18 Sep 2002 (22 years ago)
Organization Number: 0457027
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P.O. BOX 1174, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LAURIE HENDREN Registered Agent

Director

Name Role
Connie D. Hendren Director
Laurie Hendren Director

Secretary

Name Role
Connie D. Hendren Secretary

Incorporator

Name Role
RICK HOLLAND Incorporator

President

Name Role
Laurie Hendren President

Filings

Name File Date
Void Because of Bad Check 2004-01-22
Administrative Dissolution 2003-11-01
Annual Report 2003-10-30
Annual Report 2002-11-07
Statement of Change 2002-09-23
Statement of Change 2002-09-23
Annual Report 2001-06-26
Reinstatement 2001-01-04
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01

Sources: Kentucky Secretary of State