Search icon

CFM 2919, INC.

Company Details

Name: CFM 2919, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 1966 (59 years ago)
Organization Date: 03 May 1966 (59 years ago)
Last Annual Report: 20 Apr 2017 (8 years ago)
Organization Number: 0006931
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 545 LAFAYETTE AVE., BELLEVUE, KY 41073
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Patricia Sturtzel Director
Joseph Hancock Director
Kathleen Templin Director
Bart Wehemeyer Director

Treasurer

Name Role
Kathie Templin Treasurer

Secretary

Name Role
Kathie Templin Secretary

Incorporator

Name Role
WILLIAM S. POE Incorporator
DAVID C. SCHWEITZER Incorporator
JOHN G. HANCOCK Incorporator
RALPH BOECKMANN Incorporator

President

Name Role
Joseph Hancock President

Registered Agent

Name Role
STEVE ECKART Registered Agent

Former Company Names

Name Action
DAY & NIGHT SUPER MARKETS, INC. Old Name

Assumed Names

Name Status Expiration Date
AMERISTOP FOOD MART Inactive -
AMERISTOP FOOD MART 29019 Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution 2018-10-16
Renewal of Assumed Name Return 2018-02-01
Annual Report 2017-04-20
Annual Report 2016-03-10
Annual Report 2015-04-14
Annual Report 2014-04-04
Annual Report 2013-02-11
Name Renewal 2013-01-30
Annual Report 2012-02-16
Annual Report 2011-03-01

Sources: Kentucky Secretary of State