Name: | SEW IT SEAMS ALTERATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 2000 (25 years ago) |
Organization Date: | 25 Feb 2000 (25 years ago) |
Last Annual Report: | 01 Jul 2007 (18 years ago) |
Organization Number: | 0490094 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8700 BIRCHLINE CT., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
SHERRY SEGER | Registered Agent |
Name | Role |
---|---|
Janet Luckett | Treasurer |
Name | Role |
---|---|
Sherry Seger | Secretary |
Name | Role |
---|---|
Sherry Seger | President |
Name | Role |
---|---|
JANET LUCKETT | Signature |
Name | Role |
---|---|
Janet Luckett | Vice President |
Name | Role |
---|---|
JANET M. LUCKETT | Incorporator |
SHERRY SEGER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-01 |
Annual Report | 2006-06-19 |
Annual Report | 2005-07-21 |
Annual Report | 2003-10-27 |
Annual Report | 2002-08-21 |
Annual Report | 2001-07-23 |
Articles of Incorporation | 2000-02-25 |
Sources: Kentucky Secretary of State