Search icon

CARROLL TERMINAL PROPERTIES, LLC

Company Details

Name: CARROLL TERMINAL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 18 Aug 2003 (22 years ago)
Organization Date: 18 Aug 2003 (22 years ago)
Last Annual Report: 16 Feb 2006 (19 years ago)
Managed By: Managers
Organization Number: 0566292
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W. MAIN ST., 1700 LEXINGTON FIN. CENTER, LEXINGTON, KY 40507-1746
Place of Formation: KENTUCKY

Manager

Name Role
Joseph Lynch Manager

Registered Agent

Name Role
WT&C CORPORATE SERVICES, INC. Registered Agent

Signature

Name Role
Joseph M Lynch Signature

Organizer

Name Role
ELIZABETH J. MCKINNEY Organizer

Filings

Name File Date
Dissolution 2006-09-07
Annual Report 2006-02-16
Annual Report 2005-03-29
Annual Report 2004-10-20
Articles of Organization 2003-08-18

Sources: Kentucky Secretary of State