Search icon

Cherokee General Corporation

Company Details

Name: Cherokee General Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Feb 2011 (14 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000582003
Place of Formation: OREGON
Principal Address: 3450 S 344TH WAY SUITE 100, FEDERAL WAY, WA, 98001, USA
Purpose: GENERAL CONSTRUCTION MANAGEMENT

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
WILLIAM LINE PRESIDENT 33810 WEYERHAEUSER WAY S. FEDERAL WAY , WA 98001 USA

TREASURER

Name Role Address
PATRICK DUKE TREASURER 11500 C ST. SUITE 150 ANCHORAGE, AK 99515 USA

SECRETARY

Name Role Address
ALLEN TODD SECRETARY 1 DOYON PLACE, #300 FAIRBANKS, AK 99701 USA

ASST. TREASURER

Name Role Address
DENISE BARWICK ASST. TREASURER 33810 WEYERHAEUSER WAY FEDERAL WAY, WA 98001 USA

Filings

Number Name File Date
202220816890 Agent Resigned 2022-06-29
202199683790 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196877750 Revocation Notice For Failure to File An Annual Report 2021-05-19
202036476880 Statement of Change of Registered/Resident Agent 2020-03-17
202031411200 Annual Report 2020-01-08
201882846560 Annual Report 2018-12-18
201858169040 Annual Report 2018-02-13
201629145080 Annual Report 2016-12-27
201690995700 Annual Report 2016-01-20
201555422790 Annual Report 2015-02-20

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State