Name: | CONTRACT WALLCOVERINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2000 (24 years ago) |
Authority Date: | 23 Oct 2000 (24 years ago) |
Last Annual Report: | 27 Sep 2010 (15 years ago) |
Organization Number: | 0504082 |
Principal Office: | 2786 INDUSTRIAL ROW, TROY, MI 48084-7016 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SUIT HAY | Signature |
SCOTT HARDY | Signature |
Name | Role |
---|---|
MARC J MOSS | President |
Name | Role |
---|---|
JULIE EMMER | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-09-27 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-09-24 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-07 |
Annual Report | 2007-02-20 |
Annual Report | 2006-02-17 |
Annual Report | 2005-04-01 |
Annual Report | 2004-09-30 |
Sources: Kentucky Secretary of State