You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CMH OF KY, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/23/19964/23/1996ForeignProfit4/17/2020Merger
Back To Top

Organization Information

Business Purpose4539 - Retail Trade - Miscellaneous Store Retailers - Other Miscellaneous Store Retailers Including Mobile Home Dealers (pet, art, tobacco) Capital Stock0.0000
Charter CountyControl Number0
Charter StateKYExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address5000 CLAYTON ROAD
MARYVILLE, TN, 37804
Mailing AddressPO BOX 4098
MARYVILLE, TN, 37804
USA
Notice of Process AddressCT CORPORATION SYSTEM
1627 QUARRIER ST
CHARLESTON, WV, 253112124
Principal Office Address5000 CLAYTON ROAD
MARYVILLE, TN, 37804
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorKEVIN CLAYTON
PO BOX 4098
MARYVILLE, TN, 37802
DirectorHUGH T. STATUM III & DANNY WARRICK
PO BOX 4098
MARYVILLE, TN, 37802
PresidentDANNY WARRICK
PO BOX 4098
MARYVILLE, TN, 37802
SecretaryHUGH T. STATUM, III VICE PRESIDENT
PO BOX 4098
MARYVILLE, TN, 37802
TreasurerNATHAN BRITT
PO BOX 4098
MARYVILLE, TN, 37802
Vice-PresidentMATTHEW W. MALLERY
5000 CLAYTON ROAD
MARYVILLE, TN, 37804
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CLAYTON HOMES #1021TRADENAME12/10/20102/24/2011
CLAYTON HOMES #46TRADENAME4/5/2010
CLAYTON HOMES #66TRADENAME4/5/2010
FREEDOM HOMES #367TRADENAME4/5/2010
LUV HOMES #372TRADENAME4/5/2010
OAKWOOD HOMES #1020TRADENAME4/5/2010
OAKWOOD HOMES #1021TRADENAME4/5/2010
OAKWOOD HOMES #1022TRADENAME4/5/2010
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Tuesday, May 7, 2024 — 11:33 PM