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 |
Name | Role |
---|---|
Norma PERRY | President |
Name | Role |
---|---|
NORMA PERRY | Secretary |
Name | Role |
---|---|
NORMA PERRY | Treasurer |
Name | Role |
---|---|
WILLIAM DALE PERRY | Incorporator |
Name | Role |
---|---|
NORMA HODGE PERRY | Registered Agent |
Name | Action |
---|---|
THE AMISH GALLERY OF LEXINGTON, INC. | Old Name |
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