Search icon

CARTY & CARTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARTY & CARTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1977 (47 years ago)
Organization Date: 07 Dec 1977 (47 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0146050
Industry: United States Postal Service
Number of Employees: Small (0-19)
ZIP code: 40578
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 11863, LEXINGTON, KY 40578
Place of Formation: KENTUCKY

Director

Name Role
CHARLES BERKLEY REED, II Director
MELINDA D. REED Director
GEORGE STEPHEN WATKINS Director
FRANK R. DEAN, JR. Director
MARTHA V. DEAN Director

Incorporator

Name Role
ROBERT E. REEVES Incorporator

Registered Agent

Name Role
KENNETH CASE SCHOMP Registered Agent

President

Name Role
K C Schomp President

Former Company Names

Name Action
DRW, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-06-30
Annual Report 2022-06-17
Annual Report 2021-03-19
Annual Report 2020-02-18

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140700
Current Approval Amount:
140700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141766.98

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 389-8503
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
20
Drivers:
19
Inspections:
25
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State