Name: | CARLISLE CARPETS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 Dec 1996 (28 years ago) |
Organization Date: | 18 Dec 1996 (28 years ago) |
Last Annual Report: | 25 Apr 2005 (20 years ago) |
Managed By: | Members |
Organization Number: | 0425613 |
ZIP code: | 40311 |
City: | Carlisle |
Primary County: | Nicholas County |
Principal Office: | 2055 MOOREFIELD ROAD, CARLISLE, KY 40311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANA BOONE | Organizer |
RICKY BOONE | Organizer |
Name | Role |
---|---|
DANA BOONE | Registered Agent |
Name | Role |
---|---|
Dana Boone | Member |
Trevor Fuller | Member |
RICKY BOONE | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-04-25 |
Annual Report | 2003-07-16 |
Annual Report | 2002-08-23 |
Annual Report | 2001-06-27 |
Statement of Change | 2001-06-19 |
Principal Office Address Change | 2001-06-19 |
Annual Report | 2000-05-16 |
Annual Report | 1999-08-24 |
Reinstatement | 1999-01-29 |
Sources: Kentucky Secretary of State