Name: | THE CARPET BAGGER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1981 (44 years ago) |
Organization Date: | 23 Feb 1981 (44 years ago) |
Last Annual Report: | 28 Jun 2001 (24 years ago) |
Organization Number: | 0153952 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4761 DIXIE HWY., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ronald G Schweickart | Sole Officer |
Name | Role |
---|---|
RONALD G. SCHWEICKART | Director |
SARAH A. SCHUMATE | Director |
JAMES SCHWEICKART | Director |
Name | Role |
---|---|
RONALD G. SCHWEICKART | Incorporator |
Name | Role |
---|---|
RONALD G. SCHWEICKART | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2001-12-19 |
Annual Report | 2001-08-02 |
Annual Report | 2000-04-25 |
Annual Report | 1999-08-12 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-03-11 |
Sources: Kentucky Secretary of State