Name: | RED CARPET INNS INTERNATIONAL, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 25 May 1982 (43 years ago) |
Authority Date: | 25 May 1982 (43 years ago) |
Last Annual Report: | 21 Mar 2002 (23 years ago) |
Branch of: | RED CARPET INNS INTERNATIONAL, INC., COLORADO (Company Number 19871138132) |
Organization Number: | 0167163 |
Principal Office: | <font face="Book Antiqua">1726 MONTREAL CIRCLE, TUCKER, GA 30084</font> |
Place of Formation: | COLORADO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HUGH A. DOHERTY | Incorporator |
MILTON C. BYE | Incorporator |
JAMES T. Y. SPARKS | Incorporator |
Name | Role |
---|---|
Bobby E Guimbellot | President |
Name | Role |
---|---|
Mary Ruth Dubard | Vice President |
Name | Role |
---|---|
BETSY S Brown | Secretary |
Name | Role |
---|---|
ROBERT E. GUIMBELLOT | Director |
CHARLES W. BROUN, JR. | Director |
HARRY J. GELLER | Director |
ENVER C. CURY | Director |
WILLIAM A. HARWOOD | Director |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-03-20 |
Annual Report | 2002-05-01 |
Annual Report | 2001-12-07 |
Annual Report | 2000-07-20 |
Annual Report | 1999-08-30 |
Annual Report | 1998-10-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State