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 |
Name | Role |
---|---|
Douglas P Sharp | President |
Name | Role |
---|---|
Donald R Sharp | Secretary |
Name | Role |
---|---|
DOUGLAS P. SHARP | Director |
DONALD R. SHARP | Director |
Name | Role |
---|---|
DOUGLAS P. SHARP | Incorporator |
DONALD R. SHARP | Incorporator |
Name | Role |
---|---|
Donald R Sharp | Treasurer |
Name | Role |
---|---|
DONALD R. SHARP, INC. | Registered Agent |
Name | Action |
---|---|
SHARP WATER TREATMENTS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Amendment | 1993-07-13 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State