Name: | CARROLL PROPERTIES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1988 (37 years ago) |
Authority Date: | 25 Mar 1988 (37 years ago) |
Last Annual Report: | 22 Aug 2013 (12 years ago) |
Organization Number: | 0241816 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 400 BUTTERMILK PIKE, SUITE 100, FT MITCHELL, KY 41017 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN H. ROE, JR. | Incorporator |
Name | Role |
---|---|
JERRY L. CARROLL | Director |
Name | Role |
---|---|
Jerry Carroll | President |
Name | Role |
---|---|
Mark Simendinger | Vice President |
Name | Role |
---|---|
JERRY CARROLL | Signature |
Name | File Date |
---|---|
Revocation Return | 2014-11-21 |
Revocation of Certificate of Authority | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report Return | 2014-04-23 |
Annual Report | 2013-08-22 |
Annual Report | 2012-08-22 |
Annual Report | 2011-06-02 |
Annual Report | 2010-06-23 |
Annual Report | 2009-10-16 |
Annual Report | 2008-04-21 |
Sources: Kentucky Secretary of State