Search icon

MCARTER PROPERTIES, INC.

Company Details

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

Registered Agent

Name Role
JAMES E MCARTER III Registered Agent

President

Name Role
CHRISTINA L MCARTER President

Vice President

Name Role
JAMES E MCARTER, III Vice President

Incorporator

Name Role
CHRISTINA LYNN MCARTER Incorporator
JAMES EARL MCARTER, III Incorporator

Filings

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