Name: | KINNAIRD & FRANCKE DRAPERY CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 1984 (41 years ago) |
Organization Date: | 03 Apr 1984 (41 years ago) |
Last Annual Report: | 20 Aug 1997 (28 years ago) |
Organization Number: | 0188328 |
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: | 2000 |
Name | Role |
---|---|
JOSEPH S. BUTLER | Director |
DOUG FRANCKE | Director |
EMMETT KAELIN | Director |
STEPHEN E. CARTER | Director |
GENE JOHNSON | Director |
Name | Role |
---|---|
LOUISVILLE FLOOR COVERIN | Incorporator |
(BY JOSEPH S. BUTLER, PR | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
KINNAIRD & FRANCKE INTERIORS, INC. | Old Name |
KINNAIRD & FRANCKE DRAPERY CO., INC. | Merger |
FIRST QUALITY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
THE WORKROOM | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-05-31 |
Annual Report | 1993-03-18 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State