Search icon

QUILTERS ALLEY, INC.

Company Details

Name: QUILTERS ALLEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1999 (26 years ago)
Organization Date: 10 Mar 1999 (26 years ago)
Last Annual Report: 17 Jul 2017 (8 years ago)
Organization Number: 0470764
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 5978 OLD HWY 45 S, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY G. EDWARDS Registered Agent

Secretary

Name Role
John English Secretary

Vice President

Name Role
John English Vice President

Treasurer

Name Role
Pat English Treasurer

President

Name Role
Pat English President

Incorporator

Name Role
JOHN R. ENGLISH Incorporator

Signature

Name Role
Pat English Signature
JOHN English Signature

Filings

Name File Date
Dissolution 2017-08-01
Annual Report 2017-07-17
Annual Report 2016-08-18
Annual Report 2015-07-23
Annual Report 2014-05-01
Annual Report 2013-05-03
Annual Report 2012-06-20
Annual Report 2011-05-05
Annual Report 2010-07-14
Annual Report 2009-04-30

Sources: Kentucky Secretary of State