Name: | MEUTH CARPET AND SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1957 (67 years ago) |
Organization Date: | 18 Nov 1957 (67 years ago) |
Last Annual Report: | 19 Jan 2024 (a year ago) |
Organization Number: | 0035269 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 936 8TH. ST., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
DONALD L. MEUTH | Director |
FORREST J. MEUTH | Director |
Name | Role |
---|---|
DONALD L. MEUTH | Incorporator |
FORREST J. MEUTH | Incorporator |
Name | Role |
---|---|
FORREST J. MEUTH | Registered Agent |
Name | Action |
---|---|
MEUTH BRICK CONTRACTORS AND SUPPLY, INC. | Old Name |
MEUTH CARPET & SUPPLY OF NEWBURGH, INC. | Merger |
MEUTH BRICK CONTRACTORS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MEUTH FLOORING | Inactive | 2023-03-20 |
MEUTH FLOORS | Inactive | 2023-03-20 |
Name | File Date |
---|---|
Annual Report | 2024-01-19 |
Registered Agent name/address change | 2023-06-22 |
Annual Report | 2023-06-22 |
Annual Report | 2022-03-05 |
Annual Report | 2021-01-14 |
Annual Report | 2020-02-29 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-20 |
Certificate of Assumed Name | 2018-03-20 |
Certificate of Assumed Name | 2018-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6115597004 | 2020-04-06 | 0457 | PPP | 936 8TH ST, HENDERSON, KY, 42420-2800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State