Search icon

THE KAREM GROUP, INC.

Company Details

Name: THE KAREM GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 1992 (33 years ago)
Organization Date: 06 May 1992 (33 years ago)
Last Annual Report: 20 Jun 2006 (19 years ago)
Organization Number: 0300189
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. BOX 99447, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY
Common No Par Shares: 200

Registered Agent

Name Role
DONALD E. KAREM Registered Agent

Director

Name Role
Chris Karem Director
Donald N Karem Director
Conan D Karem Director
Donald E Karem Director
DONALD E. KAREM Director

Signature

Name Role
DONALD KAREM Signature

President

Name Role
Donald N Karem President

Vice President

Name Role
Conan D Karem Vice President

Secretary

Name Role
Donald E Karem Secretary

Treasurer

Name Role
Donald E Karem Treasurer

Incorporator

Name Role
DONALD E. KAREM Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-20
Annual Report 2005-04-21
Annual Report 2004-07-08
Annual Report 2003-10-28
Statement of Change 2002-10-29
Annual Report 2001-09-12
Annual Report 2000-08-08
Annual Report 1999-08-13
Statement of Change 1999-07-21

Sources: Kentucky Secretary of State