Name: | KENTUCKY CARPORTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1995 (30 years ago) |
Organization Date: | 19 May 1995 (30 years ago) |
Last Annual Report: | 31 Mar 2025 (20 days ago) |
Organization Number: | 0347070 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 2477 HARDY ROAD, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MILBURN CARL HARDY | Registered Agent |
Name | Role |
---|---|
Ramon H Oliveer | Director |
Milburn Carl Hardy | Director |
James David Hardy | Director |
Name | Role |
---|---|
Milburn Carl Hardy | President |
Name | Role |
---|---|
James David Hardy | Secretary |
Name | Role |
---|---|
James David Hardy | Treasurer |
Name | Role |
---|---|
James David Hardy | Vice President |
Name | Role |
---|---|
MILBURN CARL HARDY | Incorporator |
JAMES DAVID HARDY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-04-03 |
Annual Report | 2023-03-22 |
Annual Report | 2023-03-22 |
Annual Report | 2022-04-06 |
Annual Report | 2021-03-31 |
Annual Report | 2020-03-04 |
Annual Report | 2019-06-14 |
Annual Report | 2018-04-04 |
Annual Report | 2017-04-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305916249 | 0452110 | 2003-03-11 | 98 GLENWOOD MILL ROAD, CADIZ, KY, 42211 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100217 E01 |
Issuance Date | 2003-08-15 |
Abatement Due Date | 2003-08-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State