Search icon

CAUTTRELL AGENCY, INC.

Company Details

Name: CAUTTRELL AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Nov 1985 (39 years ago)
Organization Date: 06 Nov 1985 (39 years ago)
Last Annual Report: 16 Sep 2023 (2 years ago)
Organization Number: 0207989
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1521 SYLVAN COURT, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
ROBERT L. ACKERSON Incorporator

President

Name Role
Samuel Shane Carr Moseley President

Director

Name Role
Samuel Shane Carr Moseley Director
ROBERT L. ACKERSON Director

Registered Agent

Name Role
SCOTT ZOPPOTH Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-16
Annual Report 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2021-02-15
Annual Report 2020-05-02
Annual Report 2019-06-23
Principal Office Address Change 2018-05-19
Annual Report 2018-05-19
Annual Report 2017-06-26

Sources: Kentucky Secretary of State