Search icon

CARROLL PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
JOHN H. ROE, JR. Incorporator

Director

Name Role
JERRY L. CARROLL Director

President

Name Role
Jerry Carroll President

Vice President

Name Role
Mark Simendinger Vice President

Signature

Name Role
JERRY CARROLL Signature

Filings

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