Search icon

FINAL TOUCH, INC.

Company Details

Name: FINAL TOUCH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 1997 (28 years ago)
Organization Date: 30 Jan 1997 (28 years ago)
Last Annual Report: 13 May 2005 (20 years ago)
Organization Number: 0427820
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 235 DEERFIELD LN., SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JOE P. MERRICK President

Secretary

Name Role
CHRIS MERRICK Secretary

Incorporator

Name Role
JOE P. MERRICK Incorporator

Registered Agent

Name Role
JOE P. MERRICK Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-05-13
Annual Report 2003-10-30
Annual Report 2002-06-17
Annual Report 2001-09-28
Annual Report 2000-06-29
Annual Report 1999-07-22
Reinstatement 1998-12-01
Administrative Dissolution 1998-11-03
Administrative Dissolution 1998-11-03

Sources: Kentucky Secretary of State