Name: | CARTER ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1994 (30 years ago) |
Organization Date: | 27 Dec 1994 (30 years ago) |
Last Annual Report: | 15 Jul 2005 (20 years ago) |
Organization Number: | 0340113 |
ZIP code: | 42086 |
City: | West Paducah |
Primary County: | McCracken County |
Principal Office: | 115 DENBERRY LN, PADUCAH, KY 42086 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARY CARTER | Registered Agent |
Name | Role |
---|---|
Mary Jane Carter | Vice President |
Name | Role |
---|---|
Mary Jane Carter | Secretary |
Name | Role |
---|---|
Mary Jane Carter | Treasurer |
Name | Role |
---|---|
Freddie C Carter | President |
Name | Role |
---|---|
FREDDIE CORNELIUS CARTER | Incorporator |
MARY JANE CARTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-07-15 |
Annual Report | 2003-10-27 |
Annual Report | 2002-08-26 |
Annual Report | 2001-08-16 |
Annual Report | 2000-08-10 |
Annual Report | 1999-08-02 |
Annual Report | 1998-08-13 |
Statement of Change | 1997-08-08 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State