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 |
Name | Role |
---|---|
DONALD E. KAREM | Registered Agent |
Name | Role |
---|---|
Chris Karem | Director |
Donald N Karem | Director |
Conan D Karem | Director |
Donald E Karem | Director |
DONALD E. KAREM | Director |
Name | Role |
---|---|
DONALD KAREM | Signature |
Name | Role |
---|---|
Donald N Karem | President |
Name | Role |
---|---|
Conan D Karem | Vice President |
Name | Role |
---|---|
Donald E Karem | Secretary |
Name | Role |
---|---|
Donald E Karem | Treasurer |
Name | Role |
---|---|
DONALD E. KAREM | Incorporator |
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