Name: | SOUND DESIGN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2000 (25 years ago) |
Organization Date: | 07 Jun 2000 (25 years ago) |
Last Annual Report: | 14 Apr 2011 (14 years ago) |
Organization Number: | 0495784 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 10757 ST. LEGER CIRCLE, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Randall Bender | Sole Officer |
Name | Role |
---|---|
Silke Bender | Director |
Randall Bender | Director |
Name | Role |
---|---|
RANDALL J. BENDER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2011-12-28 |
Agent Resignation | 2011-12-12 |
Annual Report | 2011-04-14 |
Annual Report | 2010-06-08 |
Registered Agent name/address change | 2009-12-09 |
Annual Report | 2009-05-25 |
Annual Report | 2008-02-27 |
Annual Report | 2007-01-31 |
Annual Report | 2006-06-12 |
Statement of Change | 2005-08-19 |
Sources: Kentucky Secretary of State