Name: | CARR MITCHELL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2005 (20 years ago) |
Organization Date: | 23 May 2005 (20 years ago) |
Last Annual Report: | 29 Jun 2011 (14 years ago) |
Organization Number: | 0613540 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 44 INDUSTRIAL DRIVE, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIMMIE J CARR | Treasurer |
Name | Role |
---|---|
KEVIN S CARR | Director |
STONEY R MITCHELL | Director |
JIMMIE J CARR | Director |
Name | Role |
---|---|
KEVIN S CARR | President |
Name | Role |
---|---|
STONEY R MITCHELL | Vice President |
Name | Role |
---|---|
JIMMIE J CARR | Secretary |
Name | Role |
---|---|
KEVIN S. CARR | Registered Agent |
Name | Action |
---|---|
CARR MITCHELL II, INC. | Old Name |
CARR MITCHELL, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CARR MITCHELL PRE CAST | Inactive | 2013-04-10 |
Name | File Date |
---|---|
Dissolution | 2012-02-02 |
Registered Agent name/address change | 2011-06-29 |
Annual Report | 2011-06-29 |
Annual Report | 2010-07-13 |
Annual Report | 2009-03-26 |
Annual Report | 2008-06-26 |
Certificate of Assumed Name | 2008-04-10 |
Annual Report | 2007-03-29 |
Annual Report | 2006-05-17 |
Articles of Merger | 2005-06-07 |
Sources: Kentucky Secretary of State