Search icon

EXECUTIVE ENTERPRISES, INC.

Company Details

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

Director

Name Role
JERRY R. WILDER Director
STEPHEN D. HOUSE Director
Stephen Douglas House Director

Registered Agent

Name Role
STEPHEN D. HOUSE Registered Agent

Incorporator

Name Role
STEPHEN D. HOUSE Incorporator
JERRY R. WILDER Incorporator

Sole Officer

Name Role
Stephen Douglas House Sole Officer

Signature

Name Role
STEPHEN D HOUSE Signature

Licenses

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

Former Company Names

Name Action
EXECUTIVE CLEANING SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
CHECKS, ETC. Inactive 2018-07-15

Filings

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