Search icon

SHARP CONCEPTS, INC.

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 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400065 Civil (Rico) 1994-02-02 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-02-02
Termination Date 1995-03-27
Section 1961

Parties

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

Sources: Kentucky Secretary of State