Search icon

FLEETWOOD TRAVEL TRAILERS OF KENTUCKY, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1447437 3125 MYERS STREET, RIVERSIDE, CA, 92503 3125 MYERS STREET, RIVERSIDE, CA, 92503 951 351-3500

Filings since 2008-12-12

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

CFO

Name Role
Andrew M Griffiths CFO

Vice President

Name Role
James F Smith Vice President

Director

Name Role
Elden L Smith Director
Andrew M Griffiths Director
James F Smith Director

Incorporator

Name Role
SUSAN WHEELER Incorporator

Filings

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