Search icon

CARPET CARE SYSTEMS, INC.

Company Details

Name: CARPET CARE SYSTEMS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 21 Jan 1997 (28 years ago)
Organization Date: 21 Jan 1997 (28 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0427305
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40523
Primary County: Fayette
Principal Office: P. O. BOX 23106, LEXINGTON, KY 40523
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOEY CARPET CARE 2023 311515070 2024-09-06 CARPET CARE SYSTEMS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561740
Sponsor’s telephone number 8595528688
Plan sponsor’s address 233 INDUSTRY PARKWAY, SUITE E, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Benjamin J Pickett Vice President

Director

Name Role
William J Pickett Director
Benjamin J Pickett Director
WILLIAM J. PICKETT Director
BARBARA B. PICKETT Director

Incorporator

Name Role
BARBARA B. PICKETT Incorporator

Secretary

Name Role
William J Pickett Secretary

Treasurer

Name Role
William J Pickett Treasurer

Registered Agent

Name Role
WILLIAM J. PICKETT Registered Agent

President

Name Role
William J Pickett President

Assumed Names

Name Status Expiration Date
CARPET CARE SYSTEMS Inactive 2009-09-01
DR STAIN Inactive 2009-09-01
SERVICE CONSULTANTS Inactive 2009-09-01
JOEY'S CARPET CARE Inactive 2009-09-01

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-09
Certificate of Assumed Name 2022-03-10
Certificate of Assumed Name 2022-03-10
Annual Report 2022-03-07
Annual Report 2021-04-22
Annual Report Amendment 2020-04-06
Annual Report 2020-01-16
Annual Report 2019-06-06
Annual Report 2018-04-16

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State