Search icon

CALE ENTERPRISES, LLC

Company Details

Name: CALE ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2004 (21 years ago)
Organization Date: 03 May 2004 (21 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0585122
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 400 SOUTH MAPLE ST, ELIZABETHTOWN, KY 42701-2936
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERDIE L. CARTER, SR. Registered Agent

Member

Name Role
ERDIE L CARTER, SR. Member
LEE CARTER Member
ANGELA MCCRAY Member
DONNA CARTER Member
Erdie L Carter Jr Member
Pam Carter Member
Laura Carter Member
Jason McCray Member

Organizer

Name Role
ERDIE L. CARTER, JR. Organizer

Filings

Name File Date
Dissolution 2024-11-19
Annual Report 2024-05-15
Annual Report 2023-05-31
Annual Report 2022-06-07
Annual Report 2021-06-12
Annual Report 2020-04-08
Annual Report 2019-06-13
Annual Report 2018-06-14
Annual Report 2017-04-13
Registered Agent name/address change 2016-04-05

Sources: Kentucky Secretary of State