Name: | CARPE DIEM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1990 (35 years ago) |
Organization Date: | 17 May 1990 (35 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0272971 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 101 STONEHEDGE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Marcey Broderson | President |
Name | Role |
---|---|
JOAN MARCELLE BRODERSON | Registered Agent |
Name | Role |
---|---|
JOHN PAUL BRODERSON, SR. | Director |
JOHN PAUL BRODERSON, JR. | Director |
KELLY G. BRODERSON | Director |
Name | Role |
---|---|
JOHN PAUL BRODERSON, SR. | Incorporator |
JOHN PAUL BRODERSON, JR. | Incorporator |
KELLY G. BRODERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-07-05 |
Registered Agent name/address change | 2024-07-05 |
Principal Office Address Change | 2023-03-27 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-27 |
Principal Office Address Change | 2022-06-27 |
Annual Report | 2021-03-31 |
Principal Office Address Change | 2020-03-20 |
Annual Report | 2020-03-11 |
Sources: Kentucky Secretary of State