Name: | EXTERIOR DESIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1986 (39 years ago) |
Organization Date: | 18 Mar 1986 (39 years ago) |
Last Annual Report: | 24 Aug 1988 (37 years ago) |
Organization Number: | 0213012 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2700 1ST. NAT. TWR., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DEAN HEDGES | Registered Agent |
Name | Role |
---|---|
DEAN HEDGES | Director |
MARK ANDERSON | Director |
Name | Role |
---|---|
MARK ANDERSON | Incorporator |
DEAN HEDGES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 1989-11-10 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice Return | 1989-09-01 |
Sixty Day Notice Return | 1989-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1988-07-01 |
Statement of Change | 1987-09-04 |
Articles of Incorporation | 1986-03-18 |
Articles of Incorporation | 1986-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312611924 | 0452110 | 2008-10-06 | 1500 RING RD, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 312483894 |
Sources: Kentucky Secretary of State