Search icon

CHEROKEE CONSTRUCTORS, INC

Company Details

Name: CHEROKEE CONSTRUCTORS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1998 (27 years ago)
Organization Date: 09 Jun 1998 (27 years ago)
Last Annual Report: 24 May 2001 (24 years ago)
Organization Number: 0457643
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 813 FOXGATE RD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GORDON E GALLAGHER Incorporator

Registered Agent

Name Role
LEO POST Registered Agent

President

Name Role
Leo Post President

Former Company Names

Name Action
MATRIX CONSTRUCTORS, INC. Old Name
MATRIX REALTY, INC. Old Name

Assumed Names

Name Status Expiration Date
LANDMARK CONSTRUCTION CONCEPTS, INC. Inactive 2004-10-06

Filings

Name File Date
Administrative Dissolution 2002-11-01
Statement of Change 2001-07-05
Annual Report 2001-07-02
Amendment 2000-10-18
Annual Report 2000-05-03
Certificate of Assumed Name 1999-10-06
Annual Report 1999-07-02
Amendment 1998-07-15
Articles of Incorporation 1998-06-09

Sources: Kentucky Secretary of State