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 |
Name | Role |
---|---|
ERDIE L. CARTER, SR. | Registered Agent |
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 |
Name | Role |
---|---|
ERDIE L. CARTER, JR. | Organizer |
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