Search icon

CAPITOL CARPET CLEANING OF KY, LLC

Company Details

Name: CAPITOL CARPET CLEANING OF KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Mar 2010 (15 years ago)
Organization Date: 01 Mar 2010 (15 years ago)
Last Annual Report: 14 Jul 2022 (3 years ago)
Managed By: Managers
Organization Number: 0757620
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: PO BOX 591, HENDERSON, KY 42419
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL J RANDOLPH Registered Agent

Member

Name Role
Michael Jason Randolph Member

Organizer

Name Role
KRISTIE L RANDOLPH Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-14
Annual Report 2021-04-30
Registered Agent name/address change 2020-07-08
Annual Report 2020-07-08
Annual Report 2019-08-14
Annual Report 2018-07-17
Annual Report 2017-06-26
Annual Report 2016-07-05
Registered Agent name/address change 2015-06-24

Sources: Kentucky Secretary of State