Name: | CC Window Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Apr 2014 (11 years ago) |
Organization Date: | 08 Apr 2014 (11 years ago) |
Last Annual Report: | 28 May 2024 (9 months ago) |
Organization Number: | 0884184 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 310 PRODUCTION COURT, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FORT PHELPS PLLC | Registered Agent |
Name | Role |
---|---|
Frederick Paul Garner | President |
Name | Role |
---|---|
William Howard Garner IV | Vice President |
Name | Role |
---|---|
Frederick Paul Garner | Director |
William Howard Garner IV | Director |
Name | Role |
---|---|
Holly Bejar | Incorporator |
Name | Status | Expiration Date |
---|---|---|
WINDOW GENIE OF LOUISVILLE | Active | 2029-11-25 |
WINDOW GENIE OF LOUISVILLE EAST | Inactive | 2019-05-02 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-11-25 |
Annual Report | 2024-05-28 |
Annual Report | 2023-08-03 |
Principal Office Address Change | 2022-06-10 |
Annual Report | 2022-02-17 |
Reinstatement | 2021-01-26 |
Principal Office Address Change | 2021-01-26 |
Reinstatement Certificate of Existence | 2021-01-26 |
Reinstatement Approval Letter Revenue | 2021-01-25 |
Reinstatement Approval Letter UI | 2021-01-25 |
Sources: Kentucky Secretary of State