Search icon

THE CARPET STORE, INC.

Company Details

Name: THE CARPET STORE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 1974 (51 years ago)
Organization Date: 07 Mar 1974 (51 years ago)
Last Annual Report: 18 Aug 2006 (19 years ago)
Organization Number: 0007998
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 202 S. MULBERRY ST., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
FREDERICK EUGENE CARROLL Incorporator
LESLIE COLEMAN CRADY Incorporator

Director

Name Role
FREDERICK EUGENE CARROLL Director
LARRY PETE VANCE Director
LESLIE COLEMAN CRACY Director

Registered Agent

Name Role
JAMES T. KELLEY Registered Agent

President

Name Role
Fred Carroll President

Vice President

Name Role
Coleman Crady Vice President

Secretary

Name Role
Coleman Crady Secretary

Treasurer

Name Role
Coleman Crady Treasurer

Signature

Name Role
COLEMAN CRADY Signature

Filings

Name File Date
Annual Report 2006-08-18
Dissolution 2006-08-18
Annual Report 2005-05-03
Annual Report 2003-06-26
Annual Report 2002-08-22
Annual Report 2001-08-01
Annual Report 2000-05-22
Annual Report 1999-05-27
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State