Name: | COLE'S WHOLESALE FLOORING CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2004 (21 years ago) |
Organization Date: | 03 Mar 2004 (21 years ago) |
Last Annual Report: | 23 Jul 2007 (18 years ago) |
Organization Number: | 0580361 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1021 NORTH MAIN STREET, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
REBECCA L. GALLOWAY | Registered Agent |
Name | Role |
---|---|
Rebecca G. Cole | Signature |
Rebecca L Galloway | Signature |
Rebecca L GALLOWAY | Signature |
Name | Role |
---|---|
Rebecca L Galloway | Vice President |
Name | Role |
---|---|
Rebecca L Galloway | Director |
Name | Role |
---|---|
RICHARD L. COLE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Statement of Change | 2007-07-31 |
Annual Report | 2007-07-23 |
Statement of Change | 2006-04-19 |
Annual Report | 2006-04-19 |
Annual Report | 2005-09-19 |
Sources: Kentucky Secretary of State