Search icon

CHARLTON CO.

Company Details

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 (5 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

Secretary

Name Role
Luke Fitzgerald Secretary

Director

Name Role
Wm B Dougherty Director
Joseph Dougherty Director
John Dougherty Director

Incorporator

Name Role
JOHN T. DOUGHERTY Incorporator
WILLIAM B. DOUGHERTY Incorporator
JOSEPH T. DOUGHERTY Incorporator

President

Name Role
Wm B Dougherty President

Registered Agent

Name Role
Luke Fitzgerald Registered Agent

Assumed Names

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

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-01-11
Registered Agent name/address change 2024-01-11
Annual Report 2023-03-15
Annual Report 2022-02-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-02-09
Type:
Planned
Address:
1801 PAYNE ST, LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State