Name: | CARLISLE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1977 (48 years ago) |
Organization Date: | 29 Sep 1977 (48 years ago) |
Last Annual Report: | 15 Apr 2025 (4 days ago) |
Organization Number: | 0083684 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | C/O CARLISLE INVESTMENTS, INC., 50 E RIVER CENTER BLVD - SUITE 1180, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40000 |
Name | Role |
---|---|
Wayne Carlisle | President |
Name | Role |
---|---|
Gary L Strassel | Secretary |
Name | Role |
---|---|
Gary L Strassel | Vice President |
Bryan Carlisle | Vice President |
Name | Role |
---|---|
Kimberly H Dunay | Treasurer |
Name | Role |
---|---|
Bryan Carlisle | Director |
Wayne Carlisle | Director |
Gary L Strassel | Director |
GRIFFIN CARLISLE | Director |
WAYNE CARLISLE | Director |
Name | Role |
---|---|
GRIFFIN CARLISLE | Incorporator |
WAYNE CARLISLE | Incorporator |
Name | Role |
---|---|
WAYNE CARLISLE | Registered Agent |
Name | Action |
---|---|
MOREHEAD MARINE, LLC | Merger |
GREATER CINCINNATI MARINE, LLC | Merger |
CARLISLE ENTERPRISES, INC. | Merger |
Out-of-state | Merger |
CGB CONSTRUCTION, INC. | Merger |
CARLISLE INVESTMENTS, INC. | Merger |
DOBIE CORPORATION | Merger |
CARLISLE EQUIPMENT CO. | Merger |
MOREHEAD MARINE SERVICE, INC. | Merger |
GREATER CINCINNATI MARINE SERVICE, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-09 |
Annual Report | 2021-04-07 |
Annual Report | 2020-04-08 |
Principal Office Address Change | 2019-05-29 |
Registered Agent name/address change | 2019-05-29 |
Annual Report Amendment | 2019-05-29 |
Principal Office Address Change | 2019-03-27 |
Sources: Kentucky Secretary of State