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 |
Name | Role |
---|---|
HILDA D. HAYDEN | Director |
BARBARA P. ATWOOD | Director |
Name | Role |
---|---|
HILDA D. HAYDEN | Incorporator |
BARBARA P. ATWOOD | Incorporator |
Name | Role |
---|---|
JANICE SMILEY | Registered Agent |
Name | Role |
---|---|
Janice Smiley | President |
Name | Role |
---|---|
Lisa Hawley | Vice President |
Name | Role |
---|---|
Lisa Hawley | Secretary |
Name | Role |
---|---|
Janice Smiley | Treasurer |
Name | Role |
---|---|
JANICE SMILEY | Signature |
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