Search icon

CLOSET CONCEPTS, INC.

Company Details

Name: CLOSET CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1984 (40 years ago)
Organization Date: 29 Oct 1984 (40 years ago)
Last Annual Report: 09 Jun 2024 (10 months ago)
Organization Number: 0195008
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 6041 DAMAR CT., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Christy Flamm Secretary

Treasurer

Name Role
Christy Flamm Treasurer

Registered Agent

Name Role
THOMAS A. FLAMM Registered Agent

President

Name Role
Thomas A Flamm President

Vice President

Name Role
Thomas A Flamm Vice President

Director

Name Role
THOMAS A. FLAMM Director
ROBERT RADTKE Director

Incorporator

Name Role
KEITH D. BAKER Incorporator

Filings

Name File Date
Dissolution 2024-06-13
Annual Report 2024-06-09
Annual Report 2023-04-06
Annual Report 2022-03-08
Registered Agent name/address change 2021-03-30
Annual Report 2021-03-30
Annual Report 2020-04-08
Annual Report 2019-05-23
Annual Report 2018-05-08
Annual Report 2017-04-12

Sources: Kentucky Secretary of State