Search icon

CARTER & BURGESS, INC.

Company Details

Name: CARTER & BURGESS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1994 (31 years ago)
Authority Date: 09 Aug 1994 (31 years ago)
Last Annual Report: 25 Jun 2012 (13 years ago)
Organization Number: 0334262
Principal Office: 1111 SOUTH ARROYO PARKWAY, PASADENA, CA 91105
Place of Formation: TEXAS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
TODD HABA Assistant Secretary

Signature

Name Role
DAVID S JOHNSON Signature
JOHN W PROSSER,JR Signature

Director

Name Role
CRAIG L MARTIN Director
ROBERT M CLEMENT Director
GEORGE A KUNBERGER Director

Vice President

Name Role
ROBERT M CLEMENT Vice President
H. THOMAS MCDUFFIE,JR Vice President

Treasurer

Name Role
JOHN W PROSSER,JR Treasurer

Secretary

Name Role
MICHAEL S. UDOVIC Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2012-08-10
Annual Report 2012-06-25
Annual Report 2011-06-06
Annual Report 2010-05-20
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-18
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-18
Annual Report 2007-06-22
Annual Report 2006-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700137 Other Contract Actions 2007-11-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2007-11-15
Termination Date 2009-05-26
Date Issue Joined 2007-12-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name CARTER & BURGESS, INC.
Role Defendant
Name VAN EEKEREN FAMILY LLC
Role Plaintiff

Sources: Kentucky Secretary of State