Search icon

CARTHAGE, LLC

Company Details

Name: CARTHAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 27 Apr 1999 (26 years ago)
Organization Date: 27 Apr 1999 (26 years ago)
Last Annual Report: 22 Jun 2004 (21 years ago)
Managed By: Managers
Organization Number: 0473237
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 1500 NORTH BIG RUN ROAD, ASHLAND, KY 41102
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Organizer

Name Role
BERNADETTE ZELL Organizer

Manager

Name Role
Michael J Robinson Manager

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-07
Annual Report 2002-12-13
Annual Report 2001-07-23
Annual Report 2000-07-06
Articles of Organization 1999-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7418324 Association Unconditional Exemption 9535 WASHINGTON TRACE RD, CALIFORNIA, KY, 41007-8501 1963-07
In Care of Name -
Group Exemption Number 1588
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Sources: Kentucky Secretary of State