Search icon

FOAM DESIGN CARPET CONCEPTS, INC.

Company Details

Name: FOAM DESIGN CARPET CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 1993 (32 years ago)
Organization Date: 10 Feb 1993 (32 years ago)
Last Annual Report: 20 Jun 2005 (20 years ago)
Organization Number: 0311162
ZIP code: 40581
City: Lexington
Primary County: Fayette County
Principal Office: 444 TRANSPORT CT., P. O. BOX 12178, LEXINGTON, KY 40581
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WALTER A. GRADEK Registered Agent

Director

Name Role
Walter A Gradek Director
Douglas M Gradek Director
Patricia M Gradek Director

Incorporator

Name Role
PATRICK SULLIVAN Incorporator

President

Name Role
Walter A Gradek President

Treasurer

Name Role
Thomas B Tracy Treasurer

Secretary

Name Role
John W Boggs Secretary

Filings

Name File Date
Dissolution 2005-08-01
Annual Report 2005-06-20
Annual Report 2003-10-08
Annual Report 2002-12-16
Annual Report 2000-08-07
Annual Report 1999-07-21
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State