Name: | EXECUTIVE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1983 (41 years ago) |
Organization Date: | 22 Dec 1983 (41 years ago) |
Last Annual Report: | 16 May 2019 (6 years ago) |
Organization Number: | 0184874 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 650 US 31W BYPASS, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JERRY R. WILDER | Director |
STEPHEN D. HOUSE | Director |
Stephen Douglas House | Director |
Name | Role |
---|---|
STEPHEN D. HOUSE | Registered Agent |
Name | Role |
---|---|
STEPHEN D. HOUSE | Incorporator |
JERRY R. WILDER | Incorporator |
Name | Role |
---|---|
Stephen Douglas House | Sole Officer |
Name | Role |
---|---|
STEPHEN D HOUSE | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC13858 | Check Casher | Closed - Change Of Control | - | - | - | - | 2000 West 2nd StreetOwensboro , KY 42301 |
Department of Financial Institutions | CC6873 | Check Casher | Closed - Change Of Control | - | - | - | - | 2910 Scottsville RoadBowling Green , KY 42103 |
Department of Financial Institutions | 110-3 | Check Casher | Closed - Change Of Control | - | - | - | - | 1901 Russellville RoadBowling Green , KY 42101 |
Department of Financial Institutions | 110-2 | Check Casher | Closed - Change Of Control | - | - | - | - | Hwy.185 Sugar Maple Square Shopping Center Ste.3Bowling Green , KY 42102 |
Department of Financial Institutions | 110-1 | Check Casher | Closed - Expired | - | - | - | - | 650 US 31W Bypass, Suite 102Bowling Green , KY 42101 |
Name | Action |
---|---|
EXECUTIVE CLEANING SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHECKS, ETC. | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-16 |
Reinstatement Approval Letter Revenue | 2018-06-19 |
Reinstatement Certificate of Existence | 2018-06-19 |
Reinstatement Approval Letter UI | 2018-06-19 |
Principal Office Address Change | 2018-06-19 |
Reinstatement | 2018-06-19 |
Administrative Dissolution Return | 2017-11-09 |
Administrative Dissolution | 2017-10-09 |
Sources: Kentucky Secretary of State