Name: | BLUEGRASS FLOOR COVERINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1978 (47 years ago) |
Organization Date: | 28 Feb 1978 (47 years ago) |
Last Annual Report: | 17 Apr 2019 (6 years ago) |
Organization Number: | 0087231 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1827 PLANTSIDE DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN WAYNE ALLISON | Registered Agent |
Name | Role |
---|---|
John Wayne Allison | Sole Officer |
Name | Role |
---|---|
ELSIE K. ALLISON | Director |
JOHN WAYNE ALLISON | Director |
Name | Role |
---|---|
JOHN WAYNE ALLISON | Incorporator |
ELSIE K. ALLISON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2020-06-19 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-13 |
Annual Report | 2016-03-30 |
Annual Report | 2015-06-04 |
Annual Report | 2014-06-20 |
Annual Report | 2013-06-28 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-19 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DOC3A133W08SE2506 | 2008-05-22 | 2008-05-24 | No data | |||||||||||||||||||||
|
Title | REPLACE CARPET AT WFO LOUISVILLE, KY |
NAICS Code | 238330: FLOORING CONTRACTORS |
Product and Service Codes | Z111: MAINT-REP-ALT/OFFICE BLDGS |
Recipient Details
Recipient | BLUEGRASS FLOOR COVERINGS, INC. |
UEI | EAJNE7LAWDK8 |
Legacy DUNS | 089219554 |
Recipient Address | 1827 PLANTSIDE DR, LOUISVILLE, 402991931, UNITED STATES |
Sources: Kentucky Secretary of State