Name: | QUALITY FLOOR COVERING & DECORATING CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1986 (38 years ago) |
Organization Date: | 22 Dec 1986 (38 years ago) |
Last Annual Report: | 08 Aug 2022 (3 years ago) |
Organization Number: | 0223361 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 801 WINCHESTER AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Rebecca S Sexton | Secretary |
Name | Role |
---|---|
Rebecca S Sexton | Treasurer |
Name | Role |
---|---|
PHILLIP M. SEXTON | Director |
Name | Role |
---|---|
PHILLIP M. SEXTON | Incorporator |
Name | Role |
---|---|
Dinsmore Agent Co. | Registered Agent |
Name | Role |
---|---|
Phillip M Sexton | President |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2025-02-06 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-08 |
Annual Report | 2021-06-04 |
Annual Report | 2020-08-28 |
Registered Agent name/address change | 2019-07-26 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-30 |
Registered Agent name/address change | 2017-06-07 |
Annual Report | 2017-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4397488305 | 2021-01-23 | 0457 | PPP | 801 Winchester Ave, Ashland, KY, 41101-7444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State