Search icon

BETTER NOVELTIES OF KENTUCKY, INC.

Company Details

Name: BETTER NOVELTIES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1988 (37 years ago)
Organization Date: 09 Mar 1988 (37 years ago)
Last Annual Report: 13 Apr 1998 (27 years ago)
Organization Number: 0241080
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7905 SANDALWOOD CT., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Gary L Watts President

Vice President

Name Role
Richard P Fairfax sr Vice President

Treasurer

Name Role
Richard P Fairfax sr Treasurer

Registered Agent

Name Role
RICHARD P. FAIRFAX Registered Agent

Secretary

Name Role
Gary L Watts Secretary

Director

Name Role
RICHARD P. FAIRFAX Director
GARY L. WATTS Director

Incorporator

Name Role
RICHARD P. FAIRFAX Incorporator
GARY L. WATTS Incorporator

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-18
Annual Report 1992-07-01

Sources: Kentucky Secretary of State