Name: | BEST ART GLASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1993 (31 years ago) |
Organization Date: | 26 Oct 1993 (31 years ago) |
Last Annual Report: | 31 Jul 2008 (17 years ago) |
Organization Number: | 0321924 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 9928 THIXTON LANE, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 600 |
Name | Role |
---|---|
BRUCE R. ALLEN | Registered Agent |
Name | Role |
---|---|
CATHY H ALLEN | Vice President |
Name | Role |
---|---|
CAROL S. HEIL | Incorporator |
DONALD R. HEIL | Incorporator |
ALAN B. DIAMOND | Incorporator |
DEBBEE A. DIAMOND | Incorporator |
BRUCE R. ALLEN | Incorporator |
Name | Role |
---|---|
BRUCE R ALLEN | President |
Name | Role |
---|---|
DONALD R. HEIL | Director |
BRUCE R. ALLEN | Director |
ALAN B. DIAMOND | Director |
DEBBEE A. DIAMOND | Director |
CAROL S. HEIL | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-07-31 |
Annual Report | 2007-06-21 |
Annual Report | 2006-05-18 |
Annual Report | 2005-03-09 |
Annual Report | 2003-10-28 |
Statement of Change | 2003-07-15 |
Annual Report | 2002-10-01 |
Annual Report | 2001-09-11 |
Statement of Change | 2001-07-16 |
Sources: Kentucky Secretary of State