Search icon

CONNER'S CARPET CENTER, INC.

Company Details

Name: CONNER'S CARPET CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jun 1982 (43 years ago)
Organization Date: 28 Jun 1982 (43 years ago)
Last Annual Report: 20 Oct 2007 (18 years ago)
Organization Number: 0168160
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 237 MAIN STREET, PO BOX 1259, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
LENDELL L. CONNER Director
Lendell Conner Director
KENNETH L. WICKS Director

Incorporator

Name Role
LENDELL L. CONNER Incorporator

President

Name Role
Lendell L Conner President

Registered Agent

Name Role
LENDELL L. CONNER Registered Agent

Filings

Name File Date
Reinstatement Approval Letter UI 2012-11-16
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-18
Annual Report 2007-10-20
Sixty Day Notice Return 2007-09-10
Annual Report 2006-09-06
Annual Report 2005-09-20
Annual Report 2004-10-13
Annual Report 2003-10-30

Sources: Kentucky Secretary of State