Search icon

CARR FORK, INC

Company Details

Name: CARR FORK, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2007 (17 years ago)
Organization Date: 13 Dec 2007 (17 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Organization Number: 0680773
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41759
City: Sassafras, Anco
Primary County: Knott County
Principal Office: 217 BIG SMITH BR, SASSAFRAS, KY 41759
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
BOBBY D HUFF Incorporator
ROY E MOORE Incorporator

President

Name Role
bobby dean huff President

Vice President

Name Role
ROY E MOORE Vice President

Director

Name Role
bobby dean huff Director
ROY E MOORE Director
TRELA HUFF Director
KIMERLI MOORE Director

Registered Agent

Name Role
BOBBY D HUFF Registered Agent

Filings

Name File Date
Annual Report 2024-03-10
Annual Report 2023-03-17
Annual Report 2022-05-16
Annual Report 2021-08-10
Annual Report 2020-04-08

USAspending Awards / Financial Assistance

Date:
2008-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-18 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Rentals Rental-Non-St Own Bld&Lnd-1099 1125

Sources: Kentucky Secretary of State