Name: | A D CARPET CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2002 (23 years ago) |
Organization Date: | 22 May 2002 (23 years ago) |
Last Annual Report: | 28 Jun 2010 (15 years ago) |
Organization Number: | 0537391 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 105 MINT LANE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David Tucker | Accountant |
Name | Role |
---|---|
MARK TUCKER | Incorporator |
Name | Role |
---|---|
Mark Tucker | President |
Name | Role |
---|---|
Mark Tucker | General Partner |
Name | Role |
---|---|
Christopher Tucker | Manager |
Name | Role |
---|---|
MARK TUCKER | Registered Agent |
Name | Action |
---|---|
LANE & ASSOCIATES CARPET CARE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
24/7 FIRE & WATER RESTORATION | Inactive | 2012-09-28 |
ROYAL CARPET CARE | Inactive | 2012-09-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-01 |
Annual Report | 2008-06-30 |
Certificate of Assumed Name | 2007-09-28 |
Certificate of Assumed Name | 2007-09-28 |
Annual Report Amendment | 2007-09-26 |
Annual Report | 2007-06-29 |
Annual Report | 2006-07-06 |
Annual Report | 2005-07-01 |
Sources: Kentucky Secretary of State