Search icon

CARLISLE INVESTMENTS, INC.

Company Details

Name: CARLISLE INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1996 (29 years ago)
Organization Date: 29 Mar 1996 (29 years ago)
Last Annual Report: 15 Apr 2025 (4 days ago)
Organization Number: 0414053
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E RIVERCENTER BLVD, SUITE 1180, COVINGTON, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Bryan Carlisle Director
Gary L Strassel Director
Wayne Carlisle Director

Incorporator

Name Role
JOHN C. MIDDLETON, ESQ. Incorporator

Secretary

Name Role
Gary L Strassel Secretary

Registered Agent

Name Role
WAYNE CARLISLE Registered Agent

President

Name Role
Wayne Carlisle President

Vice President

Name Role
Bryan Carlisle Vice President
Gary L Strassel Vice President

Treasurer

Name Role
Kimberly H Dunay Treasurer

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-03-06
Annual Report 2023-04-04
Annual Report 2022-03-09
Annual Report 2021-04-07
Annual Report 2020-04-08
Annual Report 2019-05-29
Principal Office Address Change 2018-05-25
Annual Report 2018-05-25
Registered Agent name/address change 2018-05-25

Sources: Kentucky Secretary of State