Search icon

SHARP CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARP CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 1988 (37 years ago)
Organization Date: 10 May 1988 (37 years ago)
Last Annual Report: 30 Apr 1998 (27 years ago)
Organization Number: 0243581
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 495 ARNOLD LANE, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DOUGLAS P. SHARP Director
DONALD R. SHARP Director

President

Name Role
Douglas P Sharp President

Treasurer

Name Role
Donald R Sharp Treasurer

Registered Agent

Name Role
DONALD R. SHARP, INC. Registered Agent

Incorporator

Name Role
DOUGLAS P. SHARP Incorporator
DONALD R. SHARP Incorporator

Secretary

Name Role
Donald R Sharp Secretary

Former Company Names

Name Action
SHARP WATER TREATMENTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Annual Report 1998-05-19
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Court Case Summary

Filing Date:
1994-02-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
SHARP CONCEPTS, INC.
Party Role:
Plaintiff
Party Name:
WATER ENERGIZERS INC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State