Search icon

THE CARDSHIRT CO.

Company Details

Name: THE CARDSHIRT CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Jun 2005 (20 years ago)
Organization Date: 29 Jun 2005 (20 years ago)
Last Annual Report: 29 Jun 2017 (8 years ago)
Organization Number: 0616511
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10605 EDGEWATER ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
SETH SMITHSON Registered Agent

Director

Name Role
CHRISTY BURGE Director
BRUCE BURGE Director
ARCHIE Faircloth Director
RAYMOND W. LAFORGE Director
KAREN BISHOP Director
JEFF GUAN Director
LISA IVANCIC Director
RUSS RAY Director
CHARLES SHARP Director

Incorporator

Name Role
WILLIAM ORNSTEIN Incorporator

Chairman

Name Role
CHRISTY BURGE Chairman

Former Company Names

Name Action
THE REDSHIRT CO. Old Name

Assumed Names

Name Status Expiration Date
BLUEGRASS COTTON Inactive 2020-12-14

Filings

Name File Date
Administrative Dissolution 2018-10-16
Registered Agent name/address change 2017-06-29
Annual Report 2017-06-29
Annual Report 2016-04-16
Certificate of Assumed Name 2015-12-14
Principal Office Address Change 2015-03-10
Annual Report 2015-03-10
Annual Report 2014-06-04
Annual Report 2013-09-10
Annual Report 2012-02-24

Sources: Kentucky Secretary of State