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 |
Name | Role |
---|---|
CARY B. CARTER | Registered Agent |
Name | Role |
---|---|
Robert M. Carter | President |
Name | Role |
---|---|
Cary B. Carter | Secretary |
Name | Role |
---|---|
Cary B. Carter | Treasurer |
Name | Role |
---|---|
ROBERT M CARTER | Director |
CARY B CARTER | Director |
Name | Role |
---|---|
ROBERT CARTER | Incorporator |
RODERICK CARTER | Incorporator |
CARY CARTER | Incorporator |
DICKIE JOHNSON | Incorporator |
MALCOLM KAVANAUGH | Incorporator |
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