Search icon

CARPENTER MOTORS, INC.

Company Details

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

Incorporator

Name Role
RONALD L. TOLLE Incorporator
WILLIAM B. TOLLE Incorporator
MILTON I. TOLLE Incorporator

Treasurer

Name Role
Joseph M Scott Treasurer

Secretary

Name Role
Joseph M Scott Secretary

Vice President

Name Role
Donald L Tolle Vice President

President

Name Role
William B Tolle President

Registered Agent

Name Role
WILLIAM B. TOLLE Registered Agent

Filings

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