Search icon

RANDY'S FLOORING, INC.

Company Details

Name: RANDY'S FLOORING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2001 (23 years ago)
Organization Date: 16 Nov 2001 (23 years ago)
Last Annual Report: 02 Feb 2007 (18 years ago)
Organization Number: 0525644
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4761 DIXIE HWY, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RANDY KING Incorporator

Director

Name Role
Randy King Director
Carolyn King Director

Signature

Name Role
RANDY KING Signature

Secretary

Name Role
Carolyn King Secretary

Registered Agent

Name Role
RANDY KING Registered Agent

President

Name Role
Randy King President

Former Company Names

Name Action
THE KENTUCKY CARPET BAGGER, INC. Old Name

Filings

Name File Date
Dissolution 2007-12-26
Amendment 2007-12-17
Annual Report 2007-02-02
Annual Report 2006-02-09
Annual Report 2005-02-25
Annual Report 2003-04-04
Annual Report 2002-06-05
Articles of Incorporation 2001-11-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2576795007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE KENTUCKY CARPET BAGGER, INC.
Recipient Name Raw THE KENTUCKY CARPET BAGGER, INC.
Recipient DUNS 044551232
Recipient Address 4761 DUAL HIGHWAY, LOUISVILLE, JEFFERSON, KENTUCKY, 40216-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State