Search icon

CARON MAAS DESIGN, INC.

Company Details

Name: CARON MAAS DESIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1991 (33 years ago)
Organization Date: 06 Nov 1991 (33 years ago)
Last Annual Report: 25 May 2024 (10 months ago)
Organization Number: 0292758
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10620 Eagle Pines Ln, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Caron Elaine Fausel President

Director

Name Role
Caron Elaine Fausel Director
CARON MAAS Director

Incorporator

Name Role
CARON MAAS Incorporator

Registered Agent

Name Role
CARON MAAS DESIGN, INC. Registered Agent

Filings

Name File Date
Registered Agent name/address change 2024-10-04
Principal Office Address Change 2024-10-04
Annual Report 2024-05-25
Annual Report 2023-02-20
Annual Report 2022-05-25
Annual Report 2021-06-04
Registered Agent name/address change 2021-06-04
Principal Office Address Change 2021-06-04
Annual Report 2020-05-30
Annual Report 2019-06-21

Sources: Kentucky Secretary of State