Name: | THE CARTER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 1990 (35 years ago) |
Organization Date: | 07 Sep 1990 (35 years ago) |
Last Annual Report: | 12 Mar 2003 (22 years ago) |
Organization Number: | 0277066 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 2721 FLATROCK RD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOHN CARTER | Director |
DONALD CARTER | Director |
RONALD CARTER | Director |
Name | Role |
---|---|
S&H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
Donald E Carter | President |
Name | Role |
---|---|
Ronald L Carter | Secretary |
Name | Role |
---|---|
DONALD CARTER | Incorporator |
Name | Action |
---|---|
THE CARTER COMPANY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2003-04-28 |
Annual Report | 2002-04-10 |
Annual Report | 2001-05-11 |
Annual Report | 2000-12-08 |
Statement of Change | 2000-03-10 |
Annual Report | 1999-05-27 |
Annual Report | 1998-04-01 |
Amendment | 1998-02-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State