Name: | CARNABY HALLMARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Sep 1978 (46 years ago) |
Organization Date: | 19 Sep 1978 (46 years ago) |
Last Annual Report: | 29 Aug 2024 (6 months ago) |
Organization Number: | 0112173 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | % WILMA J. WALKER, 113 HOLLY HILL DR., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILMA J. WALKER | Registered Agent |
Name | Role |
---|---|
WILMA WALKER | Director |
R. PAUL MCNEW | Director |
DWIGHT W. BROEMAN | Director |
BURGESS L. DOAN | Director |
Name | Role |
---|---|
BURGESS L. DOAN | Incorporator |
Name | Role |
---|---|
W. J. Walker | Sole Officer |
Name | File Date |
---|---|
Annual Report | 2024-08-29 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-11 |
Annual Report | 2021-06-16 |
Annual Report | 2020-05-18 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-27 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State