Search icon

SHERMAN-CARTER-BARNHART, P.S.C.

Headquarter

Company Details

Name: SHERMAN-CARTER-BARNHART, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1980 (45 years ago)
Organization Date: 02 Jun 1980 (45 years ago)
Last Annual Report: 27 Mar 2016 (9 years ago)
Organization Number: 0147157
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2405 HARRODSBURG ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 50000

Vice President

Name Role
Charles E Barnhart III Vice President

Shareholder

Name Role
Mike Smith Shareholder
Kenny Stanfield Shareholder
Charles E Barnhart III Shareholder
Steven S J Sherman Shareholder

Incorporator

Name Role
JAMES DAVID CARTER Incorporator
STEVEN R. GRAVES Incorporator
STEVEN S. J. SHERMAN Incorporator

Registered Agent

Name Role
STEVEN S. J. SHERMAN Registered Agent

Director

Name Role
STEVEN R. GRAVES Director
STEVEN S. J. SHERMAN Director
JAMES DAVID CARTER Director

President

Name Role
Steven S J Sherman President

Secretary

Name Role
Mike L Smith Secretary

Links between entities

Type:
Headquarter of
Company Number:
884732
State:
MISSISSIPPI

Former Company Names

Name Action
SHERMAN, CARTER AND BARNHART, P.S.C. Old Name
GRAVES, SHERMAN & CARTER, P.S.C. Old Name

Filings

Name File Date
Dissolution 2016-05-26
Annual Report 2016-03-27
Annual Report 2015-03-30
Annual Report 2014-01-26
Annual Report 2013-06-18

Court Cases

Court Case Summary

Filing Date:
2007-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
DUNBAR AND ASSOCIATES ARCHITEC
Party Role:
Plaintiff
Party Name:
SHERMAN-CARTER-BARNHART, P.S.C.
Party Role:
Defendant

Sources: Kentucky Secretary of State