Name: | AFFORDABLE UPGRADES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2004 (21 years ago) |
Organization Date: | 26 Apr 2004 (21 years ago) |
Last Annual Report: | 06 Sep 2018 (7 years ago) |
Organization Number: | 0584530 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8091 PRODUCTION DR, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROGER WESTFALL | Registered Agent |
Name | Role |
---|---|
Roger Nolan Westfall | President |
Name | Role |
---|---|
Michael James Lemaster | Vice President |
Name | Role |
---|---|
ROGER WESTFALL | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2018-10-22 |
Dissolution | 2018-09-26 |
Annual Report | 2018-09-06 |
Annual Report | 2017-03-07 |
Reinstatement Certificate of Existence | 2016-04-29 |
Reinstatement | 2016-04-29 |
Administrative Dissolution | 2012-09-11 |
Registered Agent name/address change | 2012-01-24 |
Principal Office Address Change | 2012-01-23 |
Reinstatement Certificate of Existence | 2011-12-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700201 | Other Contract Actions | 2017-10-31 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FEDEX CORPORATE SERVICES, INC. |
Role | Plaintiff |
Name | AFFORDABLE UPGRADES, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State