Name: | JUDGE-LAIRD FLOORING CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1989 (36 years ago) |
Organization Date: | 01 Mar 1989 (36 years ago) |
Last Annual Report: | 26 Mar 1998 (27 years ago) |
Organization Number: | 0255394 |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 401 FAIRFIELD AVE., BELLEVUE, KY 41073 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
NANCY M. LAIRD | Registered Agent |
Name | Role |
---|---|
Stephen H Laird | Vice President |
Name | Role |
---|---|
Nancy M Laird | President |
Name | Role |
---|---|
RONALD F. JUDGE | Director |
STEPHEN H. LAIRD | Director |
Name | Role |
---|---|
RONALD F. JUDGE | Incorporator |
STEPHEN H. LAIRD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-04-26 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1992-06-04 |
Sources: Kentucky Secretary of State