Search icon

CARLISLE ENTERPRISES, INC.

Company Details

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

President

Name Role
Wayne Carlisle President

Secretary

Name Role
Gary L Strassel Secretary

Vice President

Name Role
Gary L Strassel Vice President
Bryan Carlisle Vice President

Treasurer

Name Role
Kimberly H Dunay Treasurer

Director

Name Role
Bryan Carlisle Director
Wayne Carlisle Director
Gary L Strassel Director
GRIFFIN CARLISLE Director
WAYNE CARLISLE Director

Incorporator

Name Role
GRIFFIN CARLISLE Incorporator
WAYNE CARLISLE Incorporator

Registered Agent

Name Role
WAYNE CARLISLE Registered Agent

Former Company Names

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

Filings

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