Search icon

CARTER RENOVATIONS, INC.

Company Details

Name: CARTER RENOVATIONS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 19 Oct 1998 (26 years ago)
Organization Date: 19 Oct 1998 (26 years ago)
Last Annual Report: 13 Sep 2001 (23 years ago)
Organization Number: 0463621
ZIP code: 40203
Primary County: Jefferson
Principal Office: 730 S SHELBY ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Ben Carter Jr. Sole Officer

Incorporator

Name Role
BEN CARTER JR Incorporator

Registered Agent

Name Role
BEN CARTER JR Registered Agent

Former Company Names

Name Action
A-1 MORTGAGE AND FINANCE CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-09-28
Annual Report 2001-09-28
Statement of Change 2001-09-18
Amendment 2000-11-15
Annual Report 2000-08-02
Annual Report 1999-08-11
Statement of Change 1999-02-18
Articles of Incorporation 1998-10-18

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State