Search icon

SIGNATURE INTERIORS, INC.

Company Details

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

Registered Agent

Name Role
TONY COX Registered Agent

President

Name Role
Tony J Cox President

Vice President

Name Role
Jennifer H Cox Vice President

Secretary

Name Role
Charles A Smith Secretary

Incorporator

Name Role
TONY COX Incorporator
JENNIFER COX Incorporator

Filings

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