CARMEN'S DRY CLEANING & ALTERATION CENTER INC. CO.
| 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 |
| Name | Role |
|---|---|
| JONATHAN B POPE | Sole Officer |
| Name | Role |
|---|---|
| ROBERT S. QUALLS, SR. | Director |
| MURL T. MILLER | Director |
| Name | Role |
|---|---|
| ROBERT S. QUALLS, SR. | Incorporator |
| MURL T. MILLER | Incorporator |
| Name | Role |
|---|---|
| JONATHAN B. POPE | Registered Agent |
| Name | Role |
|---|---|
| JOHNATHAN POPE | Signature |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2007-11-01 |
| Annual Report | 2006-03-21 |
| Articles of Correction | 2005-12-05 |
| Statement of Change | 2005-11-28 |
| Principal Office Address Change | 2005-11-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State