Name: | FLEETWOOD TRAVEL TRAILERS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2000 (25 years ago) |
Organization Date: | 22 May 2000 (25 years ago) |
Last Annual Report: | 25 Jun 2010 (15 years ago) |
Organization Number: | 0494924 |
Principal Office: | 3125 MYERS STREET, RIVERSIDE, CA 92503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1447437 | 3125 MYERS STREET, RIVERSIDE, CA, 92503 | 3125 MYERS STREET, RIVERSIDE, CA, 92503 | 951 351-3500 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-154840-08 |
Filing date | 2008-12-12 |
File | View File |
Filings since 2008-12-09
Form type | EFFECT |
File number | 333-154840-08 |
Filing date | 2008-12-09 |
File | View File |
Filings since 2008-12-08
Form type | S-4/A |
File number | 333-154840-08 |
Filing date | 2008-12-08 |
File | View File |
Filings since 2008-12-03
Form type | S-4/A |
File number | 333-154840-08 |
Filing date | 2008-12-03 |
File | View File |
Filings since 2008-11-28
Form type | S-4/A |
File number | 333-154840-08 |
Filing date | 2008-11-28 |
File | View File |
Filings since 2008-10-30
Form type | S-4 |
File number | 333-154840-08 |
Filing date | 2008-10-30 |
File | View File |
Name | Role |
---|---|
Andrew M Griffiths | CFO |
Name | Role |
---|---|
James F Smith | Vice President |
Name | Role |
---|---|
Elden L Smith | Director |
Andrew M Griffiths | Director |
James F Smith | Director |
Name | Role |
---|---|
SUSAN WHEELER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Agent Resignation | 2011-05-18 |
Annual Report | 2010-06-25 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-26 |
Annual Report | 2007-06-19 |
Annual Report | 2006-06-05 |
Annual Report | 2005-03-29 |
Sources: Kentucky Secretary of State