Name: | CLASSIC HOME DESIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 2004 (21 years ago) |
Organization Date: | 07 Oct 2004 (21 years ago) |
Last Annual Report: | 04 Apr 2016 (9 years ago) |
Organization Number: | 0596606 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 484 CEDAR CREEK RD, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BRAD HALL | Registered Agent |
Name | Role |
---|---|
Bobby Luster Ford | President |
Name | Role |
---|---|
Brad Nicholas Hall | Secretary |
Name | Role |
---|---|
Brad Nicholas Hall | Vice President |
Name | Role |
---|---|
Brad Nicholas Hall | Director |
Bobby Luster Ford | Director |
Name | Role |
---|---|
BRAD HALL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-10-20 |
Annual Report | 2016-04-04 |
Annual Report | 2015-06-09 |
Annual Report | 2014-03-23 |
Annual Report | 2013-04-07 |
Annual Report | 2012-06-26 |
Registered Agent name/address change | 2011-03-13 |
Principal Office Address Change | 2011-03-13 |
Annual Report | 2011-03-13 |
Annual Report | 2010-06-16 |
Sources: Kentucky Secretary of State