Name: | CENTRAL KENTUCKY FLOOR COVERING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2006 (18 years ago) |
Organization Date: | 12 Dec 2006 (18 years ago) |
Last Annual Report: | 21 Apr 2011 (14 years ago) |
Organization Number: | 0652733 |
ZIP code: | 40447 |
City: | Mc Kee, Clover Bottom, Eberle, Foxtown, Hisle, K... |
Primary County: | Jackson County |
Principal Office: | 205 WILDER RIDGE RD., MCKEE, KY 40447 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HERSHEL WILDER | Incorporator |
Name | Role |
---|---|
KENNETH WILDER | Vice President |
Name | Role |
---|---|
KENNETH WILDER | Secretary |
Name | Role |
---|---|
KENNETH WILDER | Treasurer |
Name | Role |
---|---|
KENNETH E WILDER | President |
Name | Role |
---|---|
KENNETH E WILDER | Signature |
Name | File Date |
---|---|
Agent Resignation | 2014-03-20 |
Dissolution | 2012-02-08 |
Annual Report | 2011-04-21 |
Annual Report | 2010-04-28 |
Annual Report | 2009-02-16 |
Principal Office Address Change | 2009-02-16 |
Annual Report | 2008-04-22 |
Annual Report | 2007-04-17 |
Articles of Incorporation | 2006-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309218931 | 0452110 | 2005-11-02 | 1404 DR ROBERT MARTIN BYPASS, RICHMOND, KY, 40475 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 309218881 |
Sources: Kentucky Secretary of State