Search icon

CARPER DEVELOPMENT, INC.

Company Details

Name: CARPER DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 2006 (19 years ago)
Organization Date: 30 Jun 2006 (19 years ago)
Last Annual Report: 10 Mar 2017 (8 years ago)
Organization Number: 0641872
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: PO BOX 1401, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James Carper President

Secretary

Name Role
DON HALL Secretary

Vice President

Name Role
LARRY D STURGILL Vice President

Treasurer

Name Role
DON HALL Treasurer

Incorporator

Name Role
JAMES CARPER Incorporator
DONALD R. HALL Incorporator
BRENDA J SOMMERS Incorporator
LARRY DALE STURGILL Incorporator

Registered Agent

Name Role
JAMES CARPER Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Reinstatement Certificate of Existence 2017-03-10
Reinstatement 2017-03-10
Reinstatement Approval Letter UI 2017-03-10
Reinstatement Approval Letter Revenue 2017-03-10
Administrative Dissolution 2013-09-28
Annual Report 2012-08-14
Reinstatement Certificate of Existence 2011-07-20
Reinstatement 2011-07-20
Reinstatement Approval Letter Revenue 2011-07-20

Sources: Kentucky Secretary of State