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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TODD HABA | Assistant Secretary |
Name | Role |
---|---|
DAVID S JOHNSON | Signature |
JOHN W PROSSER,JR | Signature |
Name | Role |
---|---|
CRAIG L MARTIN | Director |
ROBERT M CLEMENT | Director |
GEORGE A KUNBERGER | Director |
Name | Role |
---|---|
ROBERT M CLEMENT | Vice President |
H. THOMAS MCDUFFIE,JR | Vice President |
Name | Role |
---|---|
JOHN W PROSSER,JR | Treasurer |
Name | Role |
---|---|
MICHAEL S. UDOVIC | Secretary |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700137 | Other Contract Actions | 2007-11-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARTER & BURGESS, INC. |
Role | Defendant |
Name | VAN EEKEREN FAMILY LLC |
Role | Plaintiff |
Sources: Kentucky Secretary of State