Name: | SIGNATURE INTERIORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 2004 (21 years ago) |
Organization Date: | 07 Apr 2004 (21 years ago) |
Last Annual Report: | 23 Dec 2024 (3 months ago) |
Organization Number: | 0583280 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 18709 CRANBURY COURT, 18709 Cranbury Court, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TONY COX | Registered Agent |
Name | Role |
---|---|
Tony J Cox | President |
Name | Role |
---|---|
Jennifer H Cox | Vice President |
Name | Role |
---|---|
Charles A Smith | Secretary |
Name | Role |
---|---|
TONY COX | Incorporator |
JENNIFER COX | Incorporator |
Name | File Date |
---|---|
Reinstatement | 2024-12-23 |
Registered Agent name/address change | 2024-12-23 |
Reinstatement Certificate of Existence | 2024-12-23 |
Reinstatement Approval Letter UI | 2024-12-23 |
Reinstatement Approval Letter Revenue | 2024-12-23 |
Principal Office Address Change | 2024-12-23 |
Reinstatement Approval Letter Revenue | 2024-12-20 |
Reinstatement Approval Letter Revenue | 2024-12-19 |
Administrative Dissolution | 2020-10-08 |
Principal Office Address Change | 2019-01-15 |
Sources: Kentucky Secretary of State