Name: | STERLING ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 16 Jan 1978 (47 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 0086292 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 376 S. BROADWAY, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 311000 |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Samuel A b Boone | Sole Officer |
Name | Role |
---|---|
BILLY K. ROSE | Director |
GEORGE B. CAREY | Director |
H. C. ADAMS | Director |
Name | Role |
---|---|
CAREY-ADAMS, INC. | Incorporator |
Name | Role |
---|---|
SAMUEL A. B. BOONE | Registered Agent |
Name | Action |
---|---|
STERLING ENTERPRISES, INC. | Merger |
LEXINGTON QUARRY CO. | Old Name |
CAREY CONSTRUCTION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CAREY CONSTRUCTION COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-14 |
Annual Report | 2021-03-04 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-02 |
Sources: Kentucky Secretary of State