Name: | CARTER GOWEN HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 2016 (9 years ago) |
Organization Date: | 20 Jul 2016 (9 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0958061 |
Industry: | Stone, Clay, Glass, and Concrete Products |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 503 LEXINGTON AVE, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bruce Carter | Member |
Tracy Gowen | Member |
Name | Role |
---|---|
Bruce Carter | Manager |
Tracy Gowen | Manager |
Name | Role |
---|---|
David L Hargrove | Registered Agent |
BRUCE MICHAEL CARTER | Registered Agent |
Name | Role |
---|---|
Jesse J Carter | Organizer |
Linda J Carter | Organizer |
Name | Action |
---|---|
Carter Concrete Products, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2025-02-18 |
Registered Agent name/address change | 2024-12-04 |
Principal Office Address Change | 2024-12-04 |
Amendment | 2024-06-17 |
Annual Report | 2024-06-04 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2022-09-29 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-02-26 |
Annual Report | 2021-02-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5832587010 | 2020-04-06 | 0457 | PPP | 148 PITTMAN RD W, BOAZ, KY, 42027-9419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State