Name: | A SHARPER IMAGE, CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1991 (34 years ago) |
Organization Date: | 08 Feb 1991 (34 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0282564 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 5326 LOST TRAIL, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Robin J Falin | Treasurer |
Name | Role |
---|---|
Karen V Speed | President |
Name | Role |
---|---|
Karen V Speed | Vice President |
Name | Role |
---|---|
Robin J Falin | Secretary |
Name | Role |
---|---|
ROBYN FALIN | Director |
JOHN SPEED | Director |
KAREN SPEED | Director |
WILLIAM MARTIN FALIN | Director |
Name | Role |
---|---|
WILLIAM MARTIN FALIN | Incorporator |
ROBYN FALIN | Incorporator |
JOHN SPEED | Incorporator |
KAREN SPEED | Incorporator |
Name | Role |
---|---|
ROBIN J. FALIN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-09-11 |
Annual Report | 2000-04-25 |
Statement of Change | 1999-08-09 |
Annual Report | 1999-08-03 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-09-07 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State