Search icon

CARR MITCHELL, INC.

Company Details

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

Treasurer

Name Role
JIMMIE J CARR Treasurer

Director

Name Role
KEVIN S CARR Director
STONEY R MITCHELL Director
JIMMIE J CARR Director

President

Name Role
KEVIN S CARR President

Vice President

Name Role
STONEY R MITCHELL Vice President

Secretary

Name Role
JIMMIE J CARR Secretary

Registered Agent

Name Role
KEVIN S. CARR Registered Agent

Former Company Names

Name Action
CARR MITCHELL II, INC. Old Name
CARR MITCHELL, INC. Merger

Assumed Names

Name Status Expiration Date
CARR MITCHELL PRE CAST Inactive 2013-04-10

Filings

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