Name: | J. P. CARPENTER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1984 (41 years ago) |
Organization Date: | 16 Aug 1984 (41 years ago) |
Last Annual Report: | 05 Jul 1990 (35 years ago) |
Organization Number: | 0192615 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 8304 NOTTINGHAM PKWY., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Director |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Incorporator |
Name | Role |
---|---|
GARY ROTH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Reinstatement | 1990-05-30 |
Statement of Change | 1990-05-30 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Agent Resignation | 1985-10-29 |
Articles of Incorporation | 1984-08-16 |
Sources: Kentucky Secretary of State