Name: | THE CARPENTER'S HAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1996 (29 years ago) |
Organization Date: | 22 Apr 1996 (29 years ago) |
Last Annual Report: | 26 Jun 2018 (7 years ago) |
Organization Number: | 0415082 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 103 BLOSSOM CIRCLE, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Terry Glenn Murphy | President |
Name | Role |
---|---|
Terry Glenn Murhy | Sole Officer |
Name | Role |
---|---|
TERRY GLENN MURPHY | Registered Agent |
Name | Role |
---|---|
TERRY G Murphy | Signature |
Terry G Murphy | Signature |
Name | Role |
---|---|
TERRY G. MURPHY | Secretary |
Name | Role |
---|---|
TERRY GLENN MURPHY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-22 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-26 |
Annual Report | 2017-04-28 |
Annual Report | 2016-05-04 |
Annual Report | 2015-04-24 |
Annual Report | 2014-07-29 |
Annual Report | 2013-06-28 |
Annual Report | 2012-02-24 |
Sources: Kentucky Secretary of State