Search icon

C & W CARPETS, INC.

Company Details

Name: C & W CARPETS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Sep 1987 (37 years ago)
Organization Date: 17 Sep 1987 (37 years ago)
Last Annual Report: 12 Mar 2008 (17 years ago)
Organization Number: 0234080
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: P O BOX 1337, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
JIMMY COOPER Registered Agent

Secretary

Name Role
Kathy Cooper Secretary

President

Name Role
Jimmy Cooper President

Signature

Name Role
KATHY COOPER Signature
JIMMY COOPER Signature

Director

Name Role
GLEN WHITTINGHILL Director
JIMMY COOPER Director

Incorporator

Name Role
GLEN WHITTINGHILL Incorporator
JIMMY COOPER Incorporator

Assumed Names

Name Status Expiration Date
COOPER CARPETS Inactive 2013-07-15
C & W STORAGE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Name Renewal 2008-03-24
Annual Report 2008-03-12
Annual Report 2007-03-02
Annual Report 2006-03-28
Annual Report 2005-04-18
Annual Report 2003-06-24
Name Renewal 2003-03-27

Sources: Kentucky Secretary of State