Name: | CARTER IMPORT SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 1981 (44 years ago) |
Organization Date: | 18 Jun 1981 (44 years ago) |
Last Annual Report: | 30 Oct 2006 (18 years ago) |
Organization Number: | 0157421 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4310 ROBARDS LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Roy T Carter | Vice President |
Name | Role |
---|---|
Roy T Carter | Treasurer |
Name | Role |
---|---|
Roy T Carter | Secretary |
Name | Role |
---|---|
ROY T CARTER | Signature |
Name | Role |
---|---|
ERIC M. LAMB | Registered Agent |
Name | Role |
---|---|
Terry Carter | President |
Name | Role |
---|---|
TERRY LANE CARTER | Director |
ROY THOMAS CARTER | Director |
Name | Role |
---|---|
TERRY LANE CARTER | Incorporator |
ROY THOMAS CARTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-10-30 |
Principal Office Address Change | 2006-02-09 |
Statement of Change | 2006-02-09 |
Annual Report | 2005-04-20 |
Annual Report | 2003-08-29 |
Annual Report | 2002-04-08 |
Annual Report | 2001-06-01 |
Annual Report | 2000-06-16 |
Annual Report | 1999-11-10 |
Sources: Kentucky Secretary of State