Name: | CARTER CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 1976 (49 years ago) |
Organization Date: | 10 Jun 1976 (49 years ago) |
Last Annual Report: | 07 Sep 1989 (35 years ago) |
Organization Number: | 0070977 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | BOX 46, RT. # 4, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CLYDE CARTER | Registered Agent |
Name | Role |
---|---|
CLYDE CARTER JR. | Director |
LERA AMY CARTER | Director |
CLYDE CARTER SR. | Director |
Name | Role |
---|---|
CLYDE CARTER | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1987-07-01 |
Annual Report | 1986-07-01 |
Six Month Notice | 1984-10-31 |
Annual Report | 1979-07-18 |
Articles of Incorporation | 1976-06-10 |
Sources: Kentucky Secretary of State