Name: | CARRS FORK CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 1940 (84 years ago) |
Authority Date: | 07 Nov 1940 (84 years ago) |
Last Annual Report: | 31 Mar 2000 (25 years ago) |
Organization Number: | 0059781 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 200 WEST VINE ST., SUITE 8-K, LEXINGTON, KY 40507 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Fred N Parker | President |
Name | Role |
---|---|
Carroll R Crouch | Secretary |
Name | Role |
---|---|
Gary I Conley | Vice President |
Name | Role |
---|---|
James G Kenan III | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J. F. WYSOR | Director |
H. HARDAWAY | Director |
K. E. HARMON | Director |
Name | Role |
---|---|
K. E. HARMON | Incorporator |
J. F. WYSOR | Incorporator |
H. HARDAWAY | Incorporator |
Name | File Date |
---|---|
Historic document | 2009-07-31 |
Revocation of Certificate of Authority | 2001-03-21 |
Annual Report | 2000-04-17 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1995-04-18 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State