Name: | CARPETMAX OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1994 (31 years ago) |
Authority Date: | 12 May 1994 (31 years ago) |
Last Annual Report: | 07 Jul 1999 (26 years ago) |
Organization Number: | 0330494 |
Principal Office: | SMITH, GAMBRELL & RUSSELL LLP, 1230 PEACHTREE ST. NE., STE 3100, PROMENADE II, ATLANTA, GA 30309 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Tom Leahey | Vice President |
Name | Role |
---|---|
Gary Brugliena | Secretary |
Name | Role |
---|---|
Tom Leahey | Treasurer |
Name | Role |
---|---|
700 Capital Avenue | Registered Agent |
Name | Role |
---|---|
A J Nassar | President |
Name | Action |
---|---|
KINNAIRD & FRANCKE INTERIORS, INC. | Old Name |
KINNAIRD & FRANCKE DRAPERY CO., INC. | Merger |
FIRST QUALITY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
STEVEN'S FLOORING DEPOT | Inactive | No data |
THE WORKROOM | Inactive | No data |
STEVEN'S FLOORCOVERING COMPANY | Inactive | No data |
CARPETMAX IDEA GALLERY | Inactive | No data |
KINNAIRD & FRANCKE | Inactive | No data |
CARPETMAX FLOORING CENTER | Inactive | No data |
CARPETMAX FACTORY DIRECT | Inactive | No data |
Name | File Date |
---|---|
Annual Report | 1999-08-12 |
Annual Report | 1998-09-04 |
Certificate of Assumed Name | 1998-06-15 |
Certificate of Assumed Name | 1998-05-04 |
Certificate of Assumed Name | 1998-05-04 |
Certificate of Assumed Name | 1998-05-04 |
Certificate of Assumed Name | 1998-05-04 |
Certificate of Assumed Name | 1998-05-04 |
Certificate of Assumed Name | 1998-05-04 |
Amendment | 1998-03-24 |
Sources: Kentucky Secretary of State