Name: | CHARLTON CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jul 1963 (62 years ago) |
Organization Date: | 09 Jul 1963 (62 years ago) |
Last Annual Report: | 06 Jan 2025 (3 months ago) |
Organization Number: | 0008860 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 15415 SHELBYVILLE RD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Luke Fitzgerald | Secretary |
Name | Role |
---|---|
Wm B Dougherty | Director |
Joseph Dougherty | Director |
John Dougherty | Director |
Name | Role |
---|---|
JOHN T. DOUGHERTY | Incorporator |
WILLIAM B. DOUGHERTY | Incorporator |
JOSEPH T. DOUGHERTY | Incorporator |
Name | Role |
---|---|
Wm B Dougherty | President |
Name | Role |
---|---|
Luke Fitzgerald | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SHEPHERDSVILLE PAVING CO. | Inactive | 2015-07-07 |
SHEPHERDSVILLE ASPHALT CO. | Inactive | 2015-07-07 |
BULLITT COUNTY ASPHALT CO. | Inactive | 2015-07-07 |
BULLITT COUNTY MATERIALS CO. | Inactive | 2015-07-07 |
BULLITT COUNTY PAVING CO. | Inactive | 2015-07-07 |
Name | File Date |
---|---|
Annual Report | 2025-01-06 |
Registered Agent name/address change | 2024-01-11 |
Annual Report | 2024-01-11 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-23 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-17 |
Annual Report | 2019-03-18 |
Annual Report | 2018-04-09 |
Registered Agent name/address change | 2017-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301896551 | 0452110 | 1998-02-09 | 1801 PAYNE ST, LOUISVILLE, KY, 40206 | |||||||||||
|
Sources: Kentucky Secretary of State