Name: | Bailey Carrier Capital Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2012 (12 years ago) |
Organization Date: | 27 Dec 2012 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0845723 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 101 S 5th St Ste 2900, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Bailey Carrier Capital Inc., CONNECTICUT | 3177075 | CONNECTICUT |
Name | Role |
---|---|
Kristopher Bailey | Incorporator |
Thomas W Carrier | Incorporator |
Name | Role |
---|---|
Christopher B Amiot-Funk | Officer |
Kim Kannapel | Officer |
Kristopher Bailey | Officer |
Thomas W Carrier | Officer |
Name | Role |
---|---|
MATTHEW COOGLE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RECREATION USA | Inactive | 2021-06-09 |
MY FINANCING USA | Inactive | 2019-08-29 |
BOAT FINANCING USA | Inactive | 2019-08-29 |
RV FINANCING USA | Inactive | 2018-04-16 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-08 |
Annual Report | 2025-02-18 |
Assumed Name renewal | 2024-10-04 |
Assumed Name renewal | 2024-10-04 |
Principal Office Address Change | 2024-07-29 |
Annual Report | 2024-03-18 |
Annual Report Amendment | 2023-08-08 |
Certificate of Assumed Name | 2023-08-08 |
Annual Report | 2023-07-03 |
Annual Report | 2022-04-07 |
Sources: Kentucky Secretary of State