Search icon

AMERICAN DREAM HOUSING, INC.

Company Details

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

Incorporator

Name Role
THOMAS A. CARROLL Incorporator

Registered Agent

Name Role
JAMES GLENN CAUSEY Registered Agent

President

Name Role
James Glenn Causey President

Licenses

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800108 Insurance 2008-08-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2008-08-13
Termination Date 2008-12-11
Section 1332
Sub Section IN
Status Terminated

Parties

Name OWNERS INSURANCE COMPANY
Role Plaintiff
Name AMERICAN DREAM HOUSING, INC.
Role Defendant

Sources: Kentucky Secretary of State