Name: | MASTERS TOUCH PAINTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1996 (29 years ago) |
Organization Date: | 05 Apr 1996 (29 years ago) |
Last Annual Report: | 04 Jun 2009 (16 years ago) |
Organization Number: | 0414427 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12801 SOUTH POPE LICK RD., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
George S Hopkins | Treasurer |
Name | Role |
---|---|
Suzanne L Hopkins | Vice President |
Name | Role |
---|---|
George S Hopkins | President |
Name | Role |
---|---|
SUZANNE L HOPKINS | Signature |
Name | Role |
---|---|
Suzanne L Hopkins | Secretary |
Name | Role |
---|---|
GEORGE S. HOPKINS | Incorporator |
Name | Role |
---|---|
GEORGE S. HOPKINS | Registered Agent |
Name | Action |
---|---|
CORNERSTONE CONSTRUCTION & DEMOLITION, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-06-11 |
Annual Report | 2009-06-04 |
Annual Report | 2008-04-16 |
Annual Report | 2007-06-01 |
Annual Report | 2006-02-22 |
Annual Report | 2005-04-01 |
Annual Report | 2003-06-19 |
Annual Report | 2002-03-27 |
Annual Report | 2001-06-27 |
Amendment | 2001-01-30 |
Sources: Kentucky Secretary of State