Search icon

CARRIER ENTERPRISE OF DELAWARE, LLC

Company Details

Name: CARRIER ENTERPRISE OF DELAWARE, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2001 (24 years ago)
Authority Date: 03 Jan 2001 (24 years ago)
Last Annual Report: 06 Jul 2011 (14 years ago)
Organization Number: 0508139
Principal Office: 4300 GOLF ACRES DRIVE, CHARLOTTE, NC 28208
Place of Formation: DELAWARE

Signature

Name Role
Ana M. Menendez Signature
Sylvia Queppet, Asst VP Signature
Evelyn Wright Signature
CORPORATION SERVCIE COMPANY D/B/A CSC-LAWYERS INCORPORATING SERVICE COMPANY Signature

Manager

Name Role
BARRY S. LOGAN Manager
ANA M. MENENDEZ Manager
PAUL JOHNSON Manager
STEPHEN R. COMBS Manager
DAVID MEYERS Manager
JACQUES C. BORIES Manager
JOHN BARTRO Manager
MARK AGUSTIN Manager
EFY DISTEFANO Manager

Organizer

Name Role
DONALD K. CAWLEY-MANAGER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CARRIER SALES AND DISTRIBUTION, LLC Old Name
CARRIER ENTERPRISES, LLC Old Name

Assumed Names

Name Status Expiration Date
BRYANT SOUTHEAST Inactive 2014-06-02
CARRIER SOUTHEAST Inactive 2014-06-02
BRYANT MID-ATLANTIC Inactive 2006-01-04
CARRIER MID-ATLANTIC Inactive 2006-01-04

Filings

Name File Date
App. for Certificate of Withdrawal 2011-11-28
Annual Report 2011-07-06
Principal Office Address Change 2010-06-30
Annual Report 2010-06-30
Registered Agent name/address change 2009-09-08
Registered Agent name/address change 2009-09-04
Amendment 2009-07-01
Annual Report 2009-06-25
Certificate of Assumed Name 2009-06-02
Certificate of Assumed Name 2009-06-02

Sources: Kentucky Secretary of State