Search icon

PRESTIGE TILE & REMODELING, INC.

Company Details

Name: PRESTIGE TILE & REMODELING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Mar 1999 (26 years ago)
Organization Date: 26 Mar 1999 (26 years ago)
Last Annual Report: 21 Jun 2000 (25 years ago)
Organization Number: 0471641
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 200 HILLCREST AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DAVID A NUNERY Registered Agent

Secretary

Name Role
SONJA D BECK Secretary

President

Name Role
MATTHEW BRYNE BECK President

Incorporator

Name Role
MATTHEW BRYNE BECK Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-01
Articles of Incorporation 1999-03-26

Sources: Kentucky Secretary of State