Search icon

CINDY'S NAILS, INC.

Company Details

Name: CINDY'S NAILS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2000 (25 years ago)
Organization Date: 23 Feb 2000 (25 years ago)
Last Annual Report: 24 Mar 2016 (9 years ago)
Organization Number: 0489919
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 4371 OLD HARRODSBURG RD, SUITE 110, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Hanh Pham Director

Signature

Name Role
HANH THINGOR PHAM Signature

Registered Agent

Name Role
HANH PHAM Registered Agent

President

Name Role
Hanh Pham President

Secretary

Name Role
Hanh Pham Secretary

Incorporator

Name Role
MARY ESTES HAGGIN Incorporator

Filings

Name File Date
Dissolution 2017-04-07
Annual Report 2016-03-24
Annual Report 2015-05-13
Annual Report 2014-04-14
Annual Report 2013-08-09
Annual Report 2012-03-23
Annual Report 2011-03-17
Annual Report 2010-04-23
Reinstatement 2010-01-19
Registered Agent name/address change 2010-01-19

Sources: Kentucky Secretary of State