Search icon

CARNABY HALLMARK, INC.

Company Details

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

Registered Agent

Name Role
WILMA J. WALKER Registered Agent

Director

Name Role
WILMA WALKER Director
R. PAUL MCNEW Director
DWIGHT W. BROEMAN Director
BURGESS L. DOAN Director

Incorporator

Name Role
BURGESS L. DOAN Incorporator

Sole Officer

Name Role
W. J. Walker Sole Officer

Filings

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