Name: | CARTACON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1989 (36 years ago) |
Organization Date: | 10 Aug 1989 (36 years ago) |
Last Annual Report: | 30 Jan 2008 (17 years ago) |
Organization Number: | 0261846 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3861 BARNARD DR., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Mary J GOODMAN | Secretary |
Name | Role |
---|---|
JESS A GOODMAN | President |
Name | Role |
---|---|
MARY J. GOODMAN | Registered Agent |
Name | Role |
---|---|
MARY GOODMAN | Signature |
Name | Role |
---|---|
MARY J. BERGMAN | Director |
Name | Role |
---|---|
MARY J. BERGMAN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
JAG ROOFING COMPANY | Inactive | 2009-11-15 |
Name | File Date |
---|---|
Dissolution | 2009-04-02 |
Annual Report Amendment | 2008-04-30 |
Annual Report | 2008-01-30 |
Annual Report | 2007-06-28 |
Annual Report | 2007-01-11 |
Annual Report | 2006-04-21 |
Sixty Day Notice Return | 2005-10-19 |
Statement of Change | 2005-10-04 |
Annual Report | 2005-09-20 |
Certificate of Assumed Name | 2004-11-15 |
Sources: Kentucky Secretary of State