Search icon

CARMEN'S DRY CLEANING & ALTERATION CENTER INC. CO.

Company Details

Name: CARMEN'S DRY CLEANING & ALTERATION CENTER INC. CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1985 (40 years ago)
Organization Date: 19 Aug 1985 (40 years ago)
Last Annual Report: 21 Mar 2006 (19 years ago)
Organization Number: 0205184
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: C/O JONATHAN B. POPE, 155 CLAY AVE., LANCASTER, KY 40555
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JONATHAN B. POPE Registered Agent

Signature

Name Role
JOHNATHAN POPE Signature

Sole Officer

Name Role
JONATHAN B POPE Sole Officer

Director

Name Role
ROBERT S. QUALLS, SR. Director
MURL T. MILLER Director

Incorporator

Name Role
ROBERT S. QUALLS, SR. Incorporator
MURL T. MILLER Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-21
Articles of Correction 2005-12-05
Principal Office Address Change 2005-11-28
Statement of Change 2005-11-28
Annual Report 2005-09-12
Annual Report 2003-07-17
Annual Report 2002-11-06
Annual Report 2002-03-28
Annual Report 2001-05-11

Sources: Kentucky Secretary of State