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 |
Name | Role |
---|---|
JOE P. MERRICK | President |
Name | Role |
---|---|
CHRIS MERRICK | Secretary |
Name | Role |
---|---|
JOE P. MERRICK | Incorporator |
Name | Role |
---|---|
JOE P. MERRICK | Registered Agent |
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