Search icon

CALDWELL INTERNATIONAL, INC.

Company Details

Name: CALDWELL INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1997 (28 years ago)
Organization Date: 05 May 1997 (28 years ago)
Last Annual Report: 18 May 2024 (a year ago)
Organization Number: 0432442
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4000 TOWER RD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
K Ryan Harvey President

Secretary

Name Role
David E. Bartley Secretary

Treasurer

Name Role
David E. Bartley Treasurer

Director

Name Role
Joseph G. Carson Director
Bernard S. Fineman Director
K Ryan Harvey Director

Incorporator

Name Role
CHARLES FASSLER Incorporator

Filings

Name File Date
Annual Report 2024-05-18
Annual Report 2023-05-16
Registered Agent name/address change 2022-12-09
Annual Report 2022-06-15
Annual Report 2021-05-21
Annual Report 2020-06-03
Annual Report 2019-05-29
Annual Report 2018-04-14
Registered Agent name/address change 2017-08-04
Annual Report 2017-03-24

Sources: Kentucky Secretary of State