Search icon

ALL ABOUT CARPET GROUP, INC.

Company Details

Name: ALL ABOUT CARPET GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 2000 (25 years ago)
Organization Date: 15 Jun 2000 (25 years ago)
Last Annual Report: 25 Sep 2007 (18 years ago)
Organization Number: 0496221
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3608 RIVER PARK, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Jason R Hamilton President

Treasurer

Name Role
Kevin D Adams Treasurer

Director

Name Role
Jason R Hamilton Director
Kevin D Adams Director

Incorporator

Name Role
SAMMY K. LEE, P.S.C. Incorporator

Registered Agent

Name Role
JASON R. HAMILTON Registered Agent

Former Company Names

Name Action
CARPET PRICELINE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2008-11-18
Administrative Dissolution 2008-11-01
Principal Office Address Change 2007-10-23
Statement of Change 2007-10-16
Annual Report 2007-09-25
Agent Resignation 2007-04-27
Annual Report 2006-07-06
Annual Report 2005-03-30
Annual Report 2003-06-05
Annual Report 2002-11-07

Sources: Kentucky Secretary of State