Search icon

FLOORING DESIGN CENTER, INC.

Company Details

Name: FLOORING DESIGN CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 2007 (17 years ago)
Organization Date: 29 Nov 2007 (17 years ago)
Last Annual Report: 01 Jan 2010 (15 years ago)
Organization Number: 0679841
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4761 DIXIE HWY, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
MIKE DANZINGER Vice President

Treasurer

Name Role
LISA PRESLEY-MCGREW Treasurer

Registered Agent

Name Role
LISA PRESLEY-MCGREW Registered Agent

President

Name Role
LISA PRESLEY-MCGREW President

Secretary

Name Role
MIKE DANZINGER Secretary

Director

Name Role
LISA PRESLEY-MCGREW Director
MIKE DANZINGER Director

Incorporator

Name Role
ANUJ G. RASTOGI Incorporator

Former Company Names

Name Action
LOUISVILLE FLOORING DESIGN CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
THE KENTUCKY CARPET BAGGER Inactive 2012-12-17

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Annual Report 2010-01-01
Annual Report 2009-05-19
Amendment 2008-03-28
Annual Report 2008-03-11
Registered Agent name/address change 2008-03-05
Principal Office Address Change 2008-03-05
Certificate of Assumed Name 2007-12-17
Articles of Incorporation 2007-11-29

Sources: Kentucky Secretary of State