Name: | KINNAIRD AND FRANCKE INTERIORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1967 (58 years ago) |
Organization Date: | 16 Aug 1967 (58 years ago) |
Last Annual Report: | 09 Aug 1993 (32 years ago) |
Organization Number: | 0173892 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 5600 POPLAR LEVEL RD., LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
SAMUEL W. KINNAIRD | Incorporator |
HOWARD T. DEHAVEN | Incorporator |
JOHN D. FRANCKE | Incorporator |
Name | Role |
---|---|
ALAN N. LINKER | Registered Agent |
Name | Action |
---|---|
THOROUGHBRED CARPET DISTRIBUTORS, INC. | Merger |
KINNAIRD & FRANCKE OF ALABAMA, INC. | Merger |
KANCO, INC | Merger |
Out-of-state | Merger |
LOUISVILLE FLOOR COVERING CORPORATION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
STEVENS FLOOR CLOVERING CO. | Inactive | - |
AMERICAN ARCHITECTURAL TILE & SUPPLY | Inactive | - |
THE DESIGNERS' CONNECTION | Inactive | - |
KINNAIRD & FRANCKE | Inactive | - |
KINNAIRD & FRANCKE OF LEXINGTON | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Articles of Merger | 1994-05-03 |
Articles of Merger | 1994-05-02 |
Certificate of Assumed Name | 1993-10-07 |
Certificate of Assumed Name | 1993-10-07 |
Annual Report | 1993-07-01 |
Articles of Merger | 1993-04-30 |
Annual Report | 1992-07-01 |
Amendment | 1992-06-24 |
Annual Report | 1992-03-26 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State