Name: | CARTERS TRANSPORTING SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1985 (39 years ago) |
Organization Date: | 17 Oct 1985 (39 years ago) |
Last Annual Report: | 10 Sep 1998 (27 years ago) |
Organization Number: | 0207255 |
Principal Office: | U. S. 60 WEST, P. O. BOX 5695, ASHLAND, KY 411055695 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GAYLE CARTER | Registered Agent |
Name | Role |
---|---|
LISA J. GRIMLETT | Incorporator |
MICHAEL G. CARTER | Incorporator |
GAYLE CARTER | Incorporator |
FRANK T. CARTER | Incorporator |
Name | Role |
---|---|
MICHAEL G. CARTER | Director |
GAYLE CARTER | Director |
FRANK T. CARTER | Director |
LISA J. GRIMLETT | Director |
Name | Action |
---|---|
CARTERS MOBILE HOMES AND TRANSPORTING SERVICE, INC. | Old Name |
CARTER'S MOBILE HOMES AND 1 & 7 AUTO SALES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
1 & 7 AUTO SALES | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-10-01 |
Annual Report | 1997-07-01 |
Amendment | 1996-06-28 |
Reinstatement | 1996-06-14 |
Administrative Dissolution | 1995-11-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State