Search icon

COLUMBUS CARNABY "B", INC.

Company Details

Name: COLUMBUS CARNABY "B", INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1993 (31 years ago)
Organization Date: 22 Dec 1993 (31 years ago)
Last Annual Report: 17 Feb 2012 (13 years ago)
Organization Number: 0324217
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
MERRILL WOLFF Vice President

Director

Name Role
DEREK GORDON Director
HAROLD WOLFF Director
MERRILL WOLFF Director

Registered Agent

Name Role
MELISSA BAUER Registered Agent

Secretary

Name Role
MELISSA M. BAUER Secretary

Incorporator

Name Role
DAVID A. BLACK Incorporator

President

Name Role
DEREK GORDON President

Filings

Name File Date
Dissolution 2013-03-12
Annual Report 2012-02-17
Annual Report 2011-06-28
Annual Report 2010-06-28
Annual Report 2009-06-02
Annual Report 2008-04-16
Registered Agent name/address change 2008-04-10
Annual Report 2007-06-29
Annual Report 2006-03-29
Annual Report 2005-06-21

Sources: Kentucky Secretary of State