Search icon

CARROLL-EGBERT-SAMS, INC.

Company Details

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

Vice President

Name Role
Timmy Sams Vice President

Secretary

Name Role
Emily Carroll Secretary

President

Name Role
Charles Egbert President

Treasurer

Name Role
Emily Carroll Treasurer

Director

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

Registered Agent

Name Role
CHARLES T. EGBERT Registered Agent

Incorporator

Name Role
TIMOTHY W. SAMS Incorporator

Filings

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