Name: | TOP NOTCH INSTALLATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1998 (27 years ago) |
Organization Date: | 29 Jun 1998 (27 years ago) |
Last Annual Report: | 09 Apr 2009 (16 years ago) |
Organization Number: | 0458590 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 9301-104 HURSTBOURNE PARK BLVD., LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN D ALLGEIER JR | Incorporator |
Name | Role |
---|---|
JOHN D ALLGEIER JR | Registered Agent |
Name | Role |
---|---|
JOHN D ALLGEIER JR | Sole Officer |
Name | Role |
---|---|
John P. Allgeier | Signature |
Name | Status | Expiration Date |
---|---|---|
LOUSIVILLE FLOORING & GRANITE | Inactive | 2013-04-29 |
LOUISVILLE FLOORING | Inactive | 2011-12-06 |
LOUISVILLE FLOORING AND GRANITE | Inactive | 2011-02-16 |
THE JUMPING PARTY | Inactive | 2007-04-24 |
LOUISVILLE WOOD FLOORING | Inactive | 2006-01-23 |
ALLGEIER REFINISHING | Inactive | 2005-10-10 |
Name | File Date |
---|---|
Dissolution | 2010-01-22 |
Annual Report | 2009-04-09 |
Certificate of Assumed Name | 2008-04-29 |
Annual Report | 2008-01-22 |
Statement of Change | 2007-03-07 |
Annual Report | 2007-02-21 |
Name Renewal | 2006-11-08 |
Certificate of Withdrawal of Assumed Name | 2006-03-14 |
Annual Report | 2006-03-03 |
Certificate of Assumed Name | 2006-02-16 |
Sources: Kentucky Secretary of State