Name: | BE NICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1992 (33 years ago) |
Organization Date: | 30 Mar 1992 (33 years ago) |
Last Annual Report: | 25 Feb 2025 (2 months ago) |
Organization Number: | 0298775 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1421 W. MAGAZINE ST., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MELISSA E. DICKINSON | Incorporator |
Name | Role |
---|---|
Douglas Washbish | Officer |
Name | Role |
---|---|
DOUGLAS R. WASHBISH | Registered Agent |
Name | Action |
---|---|
DOUG'S ACQUISITION COMPANY, NO. 1 | Old Name |
DOUG'S ACQUISITION COMPANY # 2. | Merger |
BERNIE'S AUTO SUPPLY, INC. | Old Name |
DOUG'S ACQUISITION COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BUMPER TO BUMPER AUTO PARTS | Inactive | 2025-11-16 |
MY PLACE FOR PARTS | Inactive | 2025-09-29 |
PRONTO AUTO PARTS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Certificate of Withdrawal of Assumed Name | 2024-08-05 |
Certificate of Withdrawal of Assumed Name | 2024-08-05 |
Amendment | 2024-08-05 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-04 |
Name Renewal | 2020-09-15 |
Name Renewal | 2020-09-15 |
Sources: Kentucky Secretary of State