Search icon

JOHN L. CARMAN & ASSOCIATES, INC.

Company Details

Name: JOHN L. CARMAN & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1983 (42 years ago)
Last Annual Report: 01 Aug 2024 (7 months ago)
Organization Number: 0174007
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 310 OLD E. VINE ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1KXD8H1G9R4 2022-03-10 310 OLD VINE ST STE 200, LEXINGTON, KY, 40507, 1582, USA 310 OLD VINE STREET, SUITE 200, LEXINGTON, KY, 40507, 1582, USA

Business Information

URL http://www.jlcsite.com
Division Name CARMAN
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-03-11
Initial Registration Date 2001-09-17
Entity Start Date 1980-08-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541320, 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HEATHER KEMPER
Address 310 OLD VINE STREET, SUITE 200, LEXINGTON, KY, 40507, USA
Title ALTERNATE POC
Name JOHN L CARMAN
Address 310 OLD VINE STREET, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name KEVIN WARNER
Address 310 OLD VINE STREET, LEXINGTON, KY, 40507, USA
Title ALTERNATE POC
Name CHRIS HOWARD
Address 310 OLD VINE STREET, SUITE 200, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

Director

Name Role
Kevin Warner Director
JOHN L. CARMAN Director
ELAINE P. CARMAN Director
Chris Howard Director
WATHALYNE CARMAN Director

President

Name Role
John L Carman President

Incorporator

Name Role
JOHN L. CARMAN Incorporator

Registered Agent

Name Role
JOHN L. CARMAN Registered Agent

Assumed Names

Name Status Expiration Date
CARMAN Inactive 2022-04-20

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-08
Annual Report 2022-06-21
Annual Report 2021-02-23
Annual Report 2020-02-25
Annual Report 2019-04-02
Annual Report 2018-04-03
Annual Report 2017-08-15
Name Renewal 2016-11-10
Annual Report 2016-08-05

Sources: Kentucky Secretary of State