Name: | AMERICAN CARPET SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1989 (36 years ago) |
Organization Date: | 17 Jul 1989 (36 years ago) |
Last Annual Report: | 18 May 2009 (16 years ago) |
Organization Number: | 0260868 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1717 HUNTSMAN CT., LEXINGTON, KY 40515-1320 |
Principal Office: | 1717 HUNTSMAN CT., LEXINGTON, KY 40515-1320 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
PHILIP MANN | Incorporator |
Name | Role |
---|---|
PHILIP D. MANN | Signature |
Name | Role |
---|---|
Philip D Mann | Sole Officer |
Name | Role |
---|---|
PHILIP MANN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AMERICAN CARPET CLEANING & FLOOR COVERING | Inactive | 2003-07-15 |
AMERICAN DISCOUNT FLOOR COVERING OUTLET | Inactive | 2003-07-15 |
MAGGIE'S DISCOUNT CAPRET & VINYL | Inactive | 2003-07-15 |
AMERICAN CARPET SERVICE | Inactive | 2003-07-15 |
AMERICAN CARPET CLEANING & REPAIRING | Inactive | 2003-07-15 |
AMERICAN CARPET CARE | Inactive | 2003-07-15 |
AMERICAN CARPET STEAM CLEANING | Inactive | 2003-07-15 |
AMERICAN CARPET CLEANING | Inactive | 2003-07-15 |
AMERICAN CARPET CLEANING SYSTEMS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-05-18 |
Annual Report | 2008-02-14 |
Annual Report | 2007-03-26 |
Annual Report | 2006-09-13 |
Annual Report | 2005-09-06 |
Reinstatement | 2005-02-04 |
Statement of Change | 2005-02-04 |
Administrative Dissolution Return | 2005-01-04 |
Sixty Day Notice Return | 2004-11-29 |
Sources: Kentucky Secretary of State