Search icon

SHIRTMASTER 2000, INC.

Company Details

Name: SHIRTMASTER 2000, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1992 (33 years ago)
Organization Date: 28 Jul 1992 (33 years ago)
Last Annual Report: 05 Jul 2006 (19 years ago)
Organization Number: 0303411
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 106 BURKE RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Signature

Name Role
DAVID SMITH Signature

Registered Agent

Name Role
DAVID SMITH Registered Agent

Director

Name Role
DAVID SMITH Director
David M Smith Director
DAVID SMITH Director
BEVERLY SMITH Director

Vice President

Name Role
Beverly J Smith Vice President

Secretary

Name Role
Derek S Smith Secretary

Incorporator

Name Role
DAVID SMITH Incorporator

President

Name Role
David Smith President

Filings

Name File Date
Administrative Dissolution Return 2007-12-06
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-24
Annual Report 2006-07-05
Annual Report 2005-06-28
Statement of Change 2004-08-13
Annual Report 2004-07-28
Annual Report 2003-09-03
Annual Report 2002-07-16
Statement of Change 2002-05-20

Sources: Kentucky Secretary of State