Name: | THE CARRIAGE ASSOCIATION OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 2005 (20 years ago) |
Authority Date: | 03 May 2005 (20 years ago) |
Last Annual Report: | 12 May 2006 (19 years ago) |
Organization Number: | 0612253 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3915 JAY TRUMP RD., LEXINGTON, KY 40511 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JERRY RIDER | President |
Name | Role |
---|---|
STEVE HOLM | Vice President |
Name | Role |
---|---|
JACK DAY | Secretary |
Name | Role |
---|---|
ROGER MURRAY | Treasurer |
Name | Role |
---|---|
JILL M RIDER | Signature |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-12-01 |
Annual Report | 2006-05-12 |
Application for Certificate of Authority | 2005-05-03 |
Sources: Kentucky Secretary of State