Name: | AMERICAN DREAM HOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2001 (24 years ago) |
Organization Date: | 19 Feb 2001 (24 years ago) |
Last Annual Report: | 01 May 2010 (15 years ago) |
Organization Number: | 0510847 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 3615 E. 4TH STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS A. CARROLL | Incorporator |
Name | Role |
---|---|
JAMES GLENN CAUSEY | Registered Agent |
Name | Role |
---|---|
James Glenn Causey | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 539089 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Department of Financial Institutions | 1252-B | Mortgage Broker | Closed - Expired | - | - | - | - | 3615 E. 4th StreetOwensboro , KY 42303 |
Name | File Date |
---|---|
Dissolution | 2011-01-12 |
Annual Report | 2010-05-01 |
Annual Report | 2009-07-15 |
Annual Report | 2008-01-22 |
Annual Report | 2007-01-17 |
Annual Report | 2006-02-08 |
Annual Report | 2005-07-18 |
Statement of Change | 2004-12-02 |
Annual Report | 2004-10-20 |
Annual Report | 2003-06-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800108 | Insurance | 2008-08-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | OWNERS INSURANCE COMPANY |
Role | Plaintiff |
Name | AMERICAN DREAM HOUSING, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State