Search icon

CARPENTER BROS., INC.

Company Details

Name: CARPENTER BROS., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1979 (46 years ago)
Organization Date: 02 Mar 1979 (46 years ago)
Last Annual Report: 19 Feb 2020 (5 years ago)
Organization Number: 0116085
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: BEN L. CARPENTER, 352 AVAWAM DR., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ben Carpenter President

Treasurer

Name Role
Ben Carpenter Treasurer

Vice President

Name Role
Edward Carpenter Vice President

Registered Agent

Name Role
BEN CARPENTER Registered Agent

Secretary

Name Role
CAROLA MCQUEEN Carpenter Secretary

Director

Name Role
OVAL CARPENTER Director

Incorporator

Name Role
OVAL CARPENTER Incorporator

Filings

Name File Date
Dissolution 2020-12-03
Annual Report 2020-02-19
Annual Report 2019-04-25
Annual Report 2018-04-17
Annual Report 2017-04-14
Annual Report 2016-03-14
Annual Report 2015-04-15
Annual Report 2014-04-15
Annual Report 2013-04-26
Principal Office Address Change 2012-05-16

Sources: Kentucky Secretary of State