Name: | Carter and Carter Enterprises LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 04 Jan 2022 (3 years ago) |
Organization Date: | 04 Jan 2022 (3 years ago) |
Last Annual Report: | 28 Jun 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1184010 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
Primary County: | Fayette |
Principal Office: | 761 HALFORD PLACE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRSTQE22HM86 | 2023-02-24 | 108 BOBBY JONES BLVD, FRANKFORT, KY, 40601, 0012, USA | 108 BOBBY JONES BLVD, FRANKFORT, KY, 40601, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.carterandcarterent.com |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-02-01 |
Initial Registration Date | 2022-01-10 |
Entity Start Date | 2022-01-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236118, 238320, 493110, 541214, 561730 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | QUENTIN CARTER |
Role | CHIEF EXECUTIVE OFFICER |
Address | 761 HALFORD PL, LEXINGTON, KY, 40511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | QUENTIN CARTER |
Role | CHIEF EXECUTIVE OFFICER |
Address | 761 HALFORD PL, LEXINGTON, KY, 40511, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Quentin Carter | Registered Agent |
Name | Role |
---|---|
Quentin Carter | Member |
Tesia Carter | Member |
Name | Role |
---|---|
Quentin Carter | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2024-06-28 |
Annual Report | 2023-05-18 |
Principal Office Address Change | 2022-11-17 |
Date of last update: 18 Jan 2025
Sources: Kentucky Secretary of State