Search icon

TERRY D. CARTER SERVICE CO., INC.

Company Details

Name: TERRY D. CARTER SERVICE CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1982 (43 years ago)
Organization Date: 14 Jun 1982 (43 years ago)
Last Annual Report: 22 Jun 2012 (13 years ago)
Organization Number: 0167773
Principal Office: 12999 ST CHARLES ROCK ROAD, BRIDGETON, MO 63044
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Chester A Brown III Vice President
Michael Higgins Vice President

Director

Name Role
Dennis G Gipson Director
Timothy M Figge Director
Eileen F Petito Director
TERRY D. CARTER Director

Incorporator

Name Role
TERRY D. CARTER Incorporator

CEO

Name Role
Dennis Gipson CEO

CFO

Name Role
Timothy Figge CFO

Secretary

Name Role
Eileen Petito Secretary

Former Company Names

Name Action
(NQ) CARTER ACQUISITION INC. Merger

Filings

Name File Date
Dissolution 2012-12-20
Principal Office Address Change 2012-06-22
Annual Report 2012-06-22
Annual Report 2011-05-26
Annual Report Return 2011-04-13
Annual Report 2010-06-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312612203 0452110 2008-10-08 2630 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-08
Case Closed 2008-10-08

Related Activity

Type Inspection
Activity Nr 312612161
312285471 0452110 2008-08-13 3101 RICHMOND RD, LEXINGTON, KY, 40509
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-13
Case Closed 2008-08-13

Related Activity

Type Inspection
Activity Nr 312285463

Sources: Kentucky Secretary of State