Search icon

CARPENTER CO.

Company Details

Name: CARPENTER CO.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 20 Feb 1975 (50 years ago)
Authority Date: 20 Feb 1975 (50 years ago)
Last Annual Report: 13 Jun 2024 (8 months ago)
Organization Number: 0059763
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Large (100+)
Principal Office: P. O. BOX 27205, RICHMOND, VA 23261
Place of Formation: VIRGINIA

Registered Agent

Name Role
JOHN KELLY JOHNSON Registered Agent

President

Name Role
B BEAUCHAMP President

Secretary

Name Role
H A CLAIBORNE III Secretary

Treasurer

Name Role
H C POWELL Treasurer

Director

Name Role
B BEAUCHAMP Director
D D MONROE III Director
T H TULLIDGE JR Director
W B DOUGLAS, III Director
M J HOURIGAN Director
J C LANSING Director
G C FREEMAN, III Director
E. RHODES CARPENTER Director
T P ROHMAN ESQ Director

Incorporator

Name Role
S. F. PAULEY Incorporator
M. H. REINHART Incorporator
E. RHODES CARPENTER Incorporator

Former Company Names

Name Action
E. R. CARPENTER COMPANY, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-22
Registered Agent name/address change 2022-06-22
Annual Report 2022-06-22
Annual Report 2021-06-11
Annual Report 2020-06-03
Registered Agent name/address change 2019-08-02
Annual Report 2019-06-07
Annual Report 2018-06-14
Annual Report 2017-06-01

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State