Search icon

CARROLL COMMUNICATIONS, INC.

Company Details

Name: CARROLL COMMUNICATIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Apr 1997 (28 years ago)
Authority Date: 11 Apr 1997 (28 years ago)
Last Annual Report: 21 Sep 2003 (22 years ago)
Organization Number: 0431374
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9901 SHELBYVILLE ROAD, TRC BLDG, LOUISVILLE, KY 40222
Place of Formation: DELAWARE

Treasurer

Name Role
Bruce Kramer Treasurer

Secretary

Name Role
Bruce Kramer Secretary

Officer

Name Role
Jeffrey W Rose Officer

President

Name Role
James W Carroll President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
BUZZ, BEEP, RING, INC. Old Name

Filings

Name File Date
Agent Resignation 2012-02-20
Annual Report 2002-06-04
Statement of Change 2001-09-21
Sixty Day Notice 2001-08-04
Annual Report 2001-05-22
Agent Resignation 2001-05-04
Annual Report 2000-11-17
Amendment 2000-03-28
Annual Report 1999-11-10
Annual Report 1998-10-28

Sources: Kentucky Secretary of State