AWARDMASTERS, INC.

Name: | AWARDMASTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1990 (35 years ago) |
Organization Date: | 19 Sep 1990 (35 years ago) |
Last Annual Report: | 24 Jul 2024 (10 months ago) |
Organization Number: | 0277477 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 929 PARIS ROAD, P. O. BOX 326, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALEXANDREA B. GOODMAN | Registered Agent |
Name | Role |
---|---|
Alexandrea Bennett Goodman | President |
Name | Role |
---|---|
Tyler Mason Goodman | Vice President |
Name | Role |
---|---|
JOE R. LOOKOFSKY | Director |
A. DOUGLAS LINDSEY | Director |
Name | Role |
---|---|
JOE R. LOOKOFSKY | Incorporator |
A. DOUGLAS LINDSEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-24 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2022-06-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State