Name: | CARPENTER MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 1966 (58 years ago) |
Organization Date: | 14 Nov 1966 (58 years ago) |
Last Annual Report: | 10 Mar 2004 (21 years ago) |
Organization Number: | 0007970 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | 45 E. SECOND ST., MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Name | Role |
---|---|
RONALD L. TOLLE | Incorporator |
WILLIAM B. TOLLE | Incorporator |
MILTON I. TOLLE | Incorporator |
Name | Role |
---|---|
Joseph M Scott | Treasurer |
Name | Role |
---|---|
Joseph M Scott | Secretary |
Name | Role |
---|---|
Donald L Tolle | Vice President |
Name | Role |
---|---|
William B Tolle | President |
Name | Role |
---|---|
WILLIAM B. TOLLE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2004-08-23 |
Annual Report | 2003-12-03 |
Sixty Day Notice Return | 2003-09-01 |
Reinstatement | 2002-09-30 |
Administrative Dissolution Return | 2001-11-01 |
Administrative Dissolution | 2001-11-01 |
Sixty Day Notice Return | 2001-09-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-05-01 |
Annual Report | 1999-05-26 |
Sources: Kentucky Secretary of State