Search icon

CONTRACT INTERIORS, INC. OF KENTUCKY

Company Details

Name: CONTRACT INTERIORS, INC. OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1987 (38 years ago)
Organization Date: 01 Sep 1987 (38 years ago)
Last Annual Report: 08 Apr 2004 (21 years ago)
Organization Number: 0233401
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 EAST VINE STREET, SUITE 400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Chenault Woodford Vice President
BRIAN HILL Vice President
BILL PICKERING Vice President

Director

Name Role
Alan Sullivan Director
Chenault Woodford Director
Brian Hill Director
BILL PICKERING Director
Jack H Ballard Director
NORMAN CHRISMAN Director

Registered Agent

Name Role
CHENAULT WOODFORD Registered Agent

President

Name Role
Jack H Ballard President

Incorporator

Name Role
NORMAN CHRISMAN Incorporator

Treasurer

Name Role
Alan Sullivan Treasurer

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-10-20
Annual Report 2001-08-28
Statement of Change 2000-10-09
Annual Report 2000-06-19
Annual Report 1999-09-02
Annual Report 1998-08-17
Annual Report 1997-07-01

Sources: Kentucky Secretary of State