Search icon

PERRY'S AMERICAN FURNITURE GALLERY INC

Company Details

Name: PERRY'S AMERICAN FURNITURE GALLERY INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2005 (19 years ago)
Organization Date: 27 Dec 2005 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0628306
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1176 INDUSTRY ROAD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Norma PERRY President

Secretary

Name Role
NORMA PERRY Secretary

Treasurer

Name Role
NORMA PERRY Treasurer

Incorporator

Name Role
WILLIAM DALE PERRY Incorporator

Registered Agent

Name Role
NORMA HODGE PERRY Registered Agent

Former Company Names

Name Action
THE AMISH GALLERY OF LEXINGTON, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
Principal Office Address Change 2025-02-17
Annual Report 2024-03-01
Registered Agent name/address change 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-26
Annual Report 2020-02-18
Annual Report 2019-05-30

Sources: Kentucky Secretary of State