Search icon

CARTER FINANCIAL SERVICES, LLC

Company Details

Name: CARTER FINANCIAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 Mar 2002 (23 years ago)
Organization Date: 13 Mar 2002 (23 years ago)
Last Annual Report: 03 Mar 2006 (19 years ago)
Managed By: Members
Organization Number: 0532875
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 120 EAST MAIN STREET, SUITE 5, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK H. CARTER Registered Agent

Member

Name Role
Patrick Henry Carter Member

Organizer

Name Role
PATRICK CARTER Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB11773 Mortgage Broker Closed - Expired - - - - 120 East Main Street, Suite 5Danville , KY 40422
Department of Financial Institutions MB6905 Mortgage Broker Closed - Surrendered License - - - - 207 W. Mt. Vernon St., Ste. 111Somerset , KY 42501

Assumed Names

Name Status Expiration Date
EQUITY MANAGEMENT SERVICE Inactive 2008-09-22

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-03
Statement of Change 2005-11-28
Principal Office Address Change 2005-11-28
Principal Office Address Change 2005-04-15
Statement of Change 2005-04-15
Annual Report 2005-04-15
Annual Report 2003-10-07
Principal Office Address Change 2003-03-03
Articles of Organization 2002-03-13

Sources: Kentucky Secretary of State