Search icon

CAR-K-JO FARM

Company Details

Name: CAR-K-JO FARM
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1990 (35 years ago)
Organization Date: 17 Apr 1990 (35 years ago)
Last Annual Report: 09 Feb 2025 (2 months ago)
Organization Number: 0271757
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 3615 HIGHWAY 416 WEST, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARY B. CARTER Registered Agent

President

Name Role
Robert M. Carter President

Secretary

Name Role
Cary B. Carter Secretary

Treasurer

Name Role
Cary B. Carter Treasurer

Director

Name Role
ROBERT M CARTER Director
CARY B CARTER Director

Incorporator

Name Role
ROBERT CARTER Incorporator
RODERICK CARTER Incorporator
CARY CARTER Incorporator
DICKIE JOHNSON Incorporator
MALCOLM KAVANAUGH Incorporator

Filings

Name File Date
Annual Report 2025-02-09
Annual Report 2024-03-01
Annual Report 2023-03-07
Annual Report 2022-03-06
Annual Report 2021-04-20
Annual Report 2020-03-13
Annual Report 2019-06-06
Annual Report 2018-06-12
Annual Report 2017-03-02
Annual Report 2016-03-15

Sources: Kentucky Secretary of State