Search icon

CARLO, INC.

Company Details

Name: CARLO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1996 (29 years ago)
Organization Date: 05 Apr 1996 (29 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0414454
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 706 S. SHELBY ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES R. MEERS Registered Agent

Secretary

Name Role
Jane R. Koch Secretary

Director

Name Role
JANE KOCH Director
DONALD KOCH Director

President

Name Role
Donald J Koch President

Treasurer

Name Role
Jane R. Koch Treasurer

Incorporator

Name Role
DONALD J. KOCH Incorporator

Assumed Names

Name Status Expiration Date
LCD EXPRESS Inactive 2015-08-17
ECS Inactive 2015-08-17
CLARKSDALE TV Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-03-01
Annual Report 2023-09-17
Registered Agent name/address change 2023-09-17
Annual Report 2022-06-30
Annual Report 2021-06-27
Annual Report 2020-06-18
Annual Report 2019-05-10
Annual Report 2018-06-01
Annual Report 2017-03-06
Annual Report 2016-03-08

Sources: Kentucky Secretary of State