Name: | INTERIOR DESIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1999 (26 years ago) |
Organization Date: | 23 Feb 1999 (26 years ago) |
Last Annual Report: | 07 Feb 2008 (17 years ago) |
Organization Number: | 0469929 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 1033 RUNNING BROOK DRIVE, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROGER COX | Registered Agent |
Name | Role |
---|---|
Roger H Cox | President |
Name | Role |
---|---|
Chris S Cox | Vice President |
Name | Role |
---|---|
Chris S Cox | Signature |
Name | Role |
---|---|
ROGER COX | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Principal Office Address Change | 2009-06-24 |
Annual Report | 2008-02-07 |
Annual Report | 2007-02-15 |
Annual Report | 2006-07-12 |
Annual Report | 2005-03-24 |
Annual Report | 2003-06-12 |
Statement of Change | 2003-04-23 |
Reinstatement | 2003-04-23 |
Administrative Dissolution | 2002-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307081604 | 0452110 | 2004-06-03 | 1359 GRAND AVE, NEWPORT, KY, 41071 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 307558973 |
Sources: Kentucky Secretary of State