Name: | MCARTER PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 2006 (19 years ago) |
Organization Date: | 12 Jun 2006 (19 years ago) |
Last Annual Report: | 26 Jun 2023 (2 years ago) |
Organization Number: | 0640554 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 2352 HWY 42 WEST, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES E MCARTER III | Registered Agent |
Name | Role |
---|---|
CHRISTINA L MCARTER | President |
Name | Role |
---|---|
JAMES E MCARTER, III | Vice President |
Name | Role |
---|---|
CHRISTINA LYNN MCARTER | Incorporator |
JAMES EARL MCARTER, III | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-26 |
Principal Office Address Change | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-16 |
Annual Report | 2018-03-30 |
Annual Report | 2017-06-28 |
Sources: Kentucky Secretary of State