Name: | CARRICO MANGEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1998 (27 years ago) |
Organization Date: | 07 May 1998 (27 years ago) |
Last Annual Report: | 25 Jun 2015 (10 years ago) |
Organization Number: | 0456173 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 207 EAST HIGH STREET, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES H. CARRICO | Registered Agent |
Name | Role |
---|---|
James H. Carrico | Treasurer |
Name | Role |
---|---|
PERRY T CARRICO | Secretary |
Name | Role |
---|---|
JAMES H CARRICO | Director |
PERRY T CARRICO | Director |
Name | Role |
---|---|
HAMILTON B. SIMMS | Incorporator |
Name | Role |
---|---|
James H Carrico | Signature |
Name | File Date |
---|---|
Dissolution | 2016-02-18 |
Registered Agent name/address change | 2015-07-17 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-19 |
Annual Report | 2013-03-28 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-17 |
Annual Report | 2009-06-18 |
Annual Report | 2008-03-11 |
Sources: Kentucky Secretary of State