Search icon

INTERIOR DESIGNS, INC.

Company Details

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

Registered Agent

Name Role
ROGER COX Registered Agent

President

Name Role
Roger H Cox President

Vice President

Name Role
Chris S Cox Vice President

Signature

Name Role
Chris S Cox Signature

Incorporator

Name Role
ROGER COX Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307081604 0452110 2004-06-03 1359 GRAND AVE, NEWPORT, KY, 41071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-03
Case Closed 2004-06-03

Related Activity

Type Inspection
Activity Nr 307558973

Sources: Kentucky Secretary of State