Name: | CARTER DISTRIBUTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1992 (32 years ago) |
Organization Date: | 12 Nov 1992 (32 years ago) |
Last Annual Report: | 05 Feb 2013 (12 years ago) |
Organization Number: | 0307391 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10111 GRAND AVE., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
KEVIN R. CARTER | Registered Agent |
Name | Role |
---|---|
KEVIN R. CARTER | Director |
JAMES R. CARTER | Director |
SHERRY LEE CARTER | Director |
Name | Role |
---|---|
KEVIN R. CARTER | Incorporator |
Name | Role |
---|---|
Kevin R Carter | President |
Name | Role |
---|---|
Sherry L Carter | Secretary |
Name | Role |
---|---|
kevin R Carter | Vice President |
Name | File Date |
---|---|
Dissolution | 2014-05-21 |
Annual Report | 2013-02-05 |
Annual Report | 2012-02-16 |
Annual Report | 2011-03-07 |
Annual Report | 2010-03-04 |
Annual Report | 2009-01-18 |
Annual Report | 2008-03-13 |
Annual Report | 2007-02-27 |
Annual Report | 2006-03-14 |
Annual Report | 2005-03-12 |
Sources: Kentucky Secretary of State