Name: | BCS Cabinets, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 2016 (9 years ago) |
Organization Date: | 07 Jun 2016 (9 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0954541 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4 East Mill Pl, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
Thomas B Smith | Registered Agent |
Name | Role |
---|---|
Thomas Bernard Smith | President |
Name | Role |
---|---|
Carrie Booth Smith | Secretary |
Name | Role |
---|---|
Thomas Bernard Smith | Vice President |
Name | Role |
---|---|
Carrie Booth Smith | Treasurer |
Name | Role |
---|---|
Steven D Cooper | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report Amendment | 2023-11-17 |
Reinstatement Certificate of Existence | 2023-09-13 |
Reinstatement | 2023-09-13 |
Reinstatement Approval Letter UI | 2023-09-13 |
Reinstatement Approval Letter Revenue | 2023-09-13 |
Reinstatement Approval Letter Revenue | 2020-11-19 |
Administrative Dissolution | 2019-10-16 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State