Name: | CARROLL-EGBERT-SAMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1981 (44 years ago) |
Organization Date: | 02 Apr 1981 (44 years ago) |
Last Annual Report: | 28 Mar 2003 (22 years ago) |
Organization Number: | 0155161 |
ZIP code: | 40370 |
City: | Sadieville |
Primary County: | Scott County |
Principal Office: | 185 DAVIS TURKEY FOOT RD., SADIEVILLE, KY 40370 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Timmy Sams | Vice President |
Name | Role |
---|---|
Emily Carroll | Secretary |
Name | Role |
---|---|
Charles Egbert | President |
Name | Role |
---|---|
Emily Carroll | Treasurer |
Name | Role |
---|---|
Beth Sams | Director |
Emily Egbert | Director |
EDWARD S. CARROLL | Director |
CHARLES T. EGBERT | Director |
EMILY L. EGBERT | Director |
TIMOTHY W. SAMS | Director |
ELIZABETH L. SAMS | Director |
Name | Role |
---|---|
CHARLES T. EGBERT | Registered Agent |
Name | Role |
---|---|
TIMOTHY W. SAMS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-06-18 |
Annual Report | 2002-03-05 |
Annual Report | 2001-05-11 |
Annual Report | 2000-03-31 |
Annual Report | 1999-04-20 |
Annual Report | 1998-05-12 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-11-29 |
Statement of Change | 1995-11-29 |
Amendment | 1995-11-29 |
Sources: Kentucky Secretary of State