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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
K Ryan Harvey | President |
Name | Role |
---|---|
David E. Bartley | Secretary |
Name | Role |
---|---|
David E. Bartley | Treasurer |
Name | Role |
---|---|
Joseph G. Carson | Director |
Bernard S. Fineman | Director |
K Ryan Harvey | Director |
Name | Role |
---|---|
CHARLES FASSLER | Incorporator |
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