Name: | J. J. CARTER & SON MOVING & STORAGE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 09 Dec 1960 (64 years ago) |
Organization Date: | 09 Dec 1960 (64 years ago) |
Last Annual Report: | 12 Mar 2003 (22 years ago) |
Organization Number: | 0008092 |
ZIP code: | 40245 |
Primary County: | Jefferson |
Principal Office: | 2721 FLATROCK RD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S&H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
Ronald Carter | Director |
Donald Carter | Director |
Name | Role |
---|---|
Ronald L Carter | Treasurer |
Name | Role |
---|---|
Ronald L Carter | Secretary |
Name | Role |
---|---|
JOHN J. CARTER | Incorporator |
Name | Role |
---|---|
Donald E Carter | President |
Name | Action |
---|---|
J. J. CARTER & SON MOVING & STORAGE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CARTER MEDIA MANAGEMENT | Inactive | No data |
Name | File Date |
---|---|
Annual Report | 2003-04-28 |
Annual Report | 2002-04-10 |
Annual Report | 2001-04-17 |
Annual Report | 2000-10-03 |
Statement of Change | 2000-03-10 |
Annual Report | 1999-05-25 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Certificate of Withdrawal of Assumed Name | 1996-11-04 |
Annual Report | 1996-07-01 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State