Name: | CARBY CAR WASH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1992 (32 years ago) |
Organization Date: | 17 Nov 1992 (32 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Organization Number: | 0307579 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3204 DIXIE HWY., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J Patrick Mayhall | President |
Name | Role |
---|---|
J. PATRICK MAYHALL | Registered Agent |
Name | Role |
---|---|
M Diana Mayhall | Secretary |
Name | Role |
---|---|
M Diana Mayhall | Treasurer |
Name | Role |
---|---|
J PATRICK MAYHALL | Signature |
Name | Role |
---|---|
WILLIAM F. CARBY | Director |
J. PATRICK MAHALL | Director |
PATSY JEAN CARBY | Director |
Name | Role |
---|---|
WILLIAM F. CARBY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-10 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-02 |
Reinstatement Certificate of Existence | 2018-02-06 |
Reinstatement | 2018-02-06 |
Reinstatement Approval Letter Revenue | 2018-02-06 |
Reinstatement Approval Letter UI | 2018-02-06 |
Registered Agent name/address change | 2018-02-06 |
Sources: Kentucky Secretary of State