SHEETS ENTERPRISES, INC.
Headquarter
Name: | SHEETS ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1967 (58 years ago) |
Organization Date: | 14 Sep 1967 (58 years ago) |
Last Annual Report: | 30 Jun 2016 (9 years ago) |
Organization Number: | 0157605 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 4003 OAKLAWN DR., LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARY J. SHEETS | Registered Agent |
Name | Role |
---|---|
Mary J Sheets | President |
Name | Role |
---|---|
Nancy Burke | Vice President |
Name | Role |
---|---|
Mary J Sheets | Director |
Kathy Livers | Director |
Jeffrey Sheets | Director |
Nancy Burke | Director |
Name | Role |
---|---|
WALTER G. SHEETS | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2197 | Wastewater | No Exposure Certification | Approval Issued | 2025-02-28 | 2025-02-28 | |||||||||
|
||||||||||||||
2197 | Wastewater | No Exposure Certification | Approval Issued | 2019-08-26 | 2019-08-26 | |||||||||
|
Name | Action |
---|---|
RAPID INDUSTRIES, INC. | Old Name |
RAPID INSTALLATIONS CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RAPID INSTALLATIONS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2017-06-02 |
Amendment | 2016-09-22 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-24 |
Annual Report | 2014-08-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State