Search icon

CLOVERPORT FLOWER & GIFT SHOP, INC.

Company Details

Name: CLOVERPORT FLOWER & GIFT SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 1978 (47 years ago)
Organization Date: 07 Feb 1978 (47 years ago)
Last Annual Report: 04 Jun 2008 (17 years ago)
Organization Number: 0086698
ZIP code: 40111
City: Cloverport
Primary County: Breckinridge County
Principal Office: 201 MAIN ST., CLOVERPORT, KY 40111
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
HILDA D. HAYDEN Director
BARBARA P. ATWOOD Director

Incorporator

Name Role
HILDA D. HAYDEN Incorporator
BARBARA P. ATWOOD Incorporator

Registered Agent

Name Role
JANICE SMILEY Registered Agent

President

Name Role
Janice Smiley President

Vice President

Name Role
Lisa Hawley Vice President

Secretary

Name Role
Lisa Hawley Secretary

Treasurer

Name Role
Janice Smiley Treasurer

Signature

Name Role
JANICE SMILEY Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-04
Annual Report 2007-08-31
Statement of Change 2007-02-13
Annual Report 2006-03-09
Annual Report 2005-03-16
Annual Report 2003-08-08
Annual Report 2002-04-08
Annual Report 2001-04-17
Annual Report 2000-06-19

Sources: Kentucky Secretary of State