Name: | CARLISLE APARTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 1988 (37 years ago) |
Organization Date: | 02 Aug 1988 (37 years ago) |
Last Annual Report: | 01 Mar 2017 (8 years ago) |
Organization Number: | 0246691 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 515 BELLEVUE, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HELEN JEAN CARLISLE | Secretary |
Name | Role |
---|---|
HELEN JEAN CARLISLE | Treasurer |
Name | Role |
---|---|
Jean P Carlisle | Signature |
Jean Carlisle | Signature |
Name | Role |
---|---|
HELEN JEAN CARLISLE | President |
Name | Role |
---|---|
HENRY CARLISLE, JR. | Director |
JEAN P. CARLISLE | Director |
Name | Role |
---|---|
HENRY CARLISLE, JR. | Incorporator |
JEAN P. CARLISLE | Incorporator |
Name | Role |
---|---|
JEAN P. CARLISLE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2017-12-12 |
Annual Report | 2017-03-01 |
Annual Report | 2016-03-07 |
Annual Report | 2015-04-10 |
Annual Report | 2014-02-28 |
Annual Report | 2013-02-20 |
Annual Report | 2012-03-01 |
Annual Report | 2011-03-24 |
Annual Report | 2010-05-26 |
Registered Agent name/address change | 2010-05-13 |
Sources: Kentucky Secretary of State