Name: | HUSTON'S CARPET CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1989 (36 years ago) |
Organization Date: | 17 May 1989 (36 years ago) |
Last Annual Report: | 08 Jun 2010 (15 years ago) |
Organization Number: | 0258749 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1109 LOVERS LANE, SUITE 1, BOWLING GREEN, KY 42103-6114 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Timothy D. Huston | Director |
Name | Role |
---|---|
Timothy D. Huston | Sole Officer |
Name | Role |
---|---|
TIMOTHY D HUSTON | Signature |
Name | Role |
---|---|
TIMOTHY DAVIS HUSTON | Incorporator |
STELLA HANCOCK HUSTON | Incorporator |
Name | Role |
---|---|
TIMOTHY DAVIS HUSTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HUSTON'S RED CARPET | Inactive | 2013-07-15 |
THE BALCONY | Inactive | 2003-07-15 |
THE BALCONY AT HUSTON'S | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-08 |
Annual Report | 2009-03-13 |
Name Renewal | 2008-04-29 |
Annual Report | 2008-03-04 |
Annual Report | 2007-02-12 |
Reinstatement | 2006-11-28 |
Principal Office Address Change | 2006-11-28 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-07-14 |
Sources: Kentucky Secretary of State