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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Benjamin J Pickett | Vice President |
Name | Role |
---|---|
William J Pickett | Director |
Benjamin J Pickett | Director |
WILLIAM J. PICKETT | Director |
BARBARA B. PICKETT | Director |
Name | Role |
---|---|
BARBARA B. PICKETT | Incorporator |
Name | Role |
---|---|
William J Pickett | Secretary |
Name | Role |
---|---|
William J Pickett | Treasurer |
Name | Role |
---|---|
WILLIAM J. PICKETT | Registered Agent |
Name | Role |
---|---|
William J Pickett | President |
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 |
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