Name: | CFM #2935, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1974 (51 years ago) |
Organization Date: | 26 Jul 1974 (51 years ago) |
Last Annual Report: | 08 Apr 1997 (28 years ago) |
Organization Number: | 0006934 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8215 U S 42, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
THOMAS C. RECTOR | Registered Agent |
Name | Role |
---|---|
JOHN G. HANCOCK | Director |
JACK BORMAN | Director |
DAVID C. SCHWEITZER | Director |
ESTHER S. HANCOCK | Director |
Name | Role |
---|---|
JACK BORMAN | Incorporator |
JOHN G. HANCOCK | Incorporator |
DAVID C. SCHWEITZER | Incorporator |
Name | Status | Expiration Date |
---|---|---|
AMERISTOP FOOD MART 29035 | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-06-29 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-05 |
Certificate of Assumed Name | 1993-02-16 |
Annual Report | 1992-07-01 |
Reinstatement | 1992-05-22 |
Statement of Change | 1992-05-22 |
Sources: Kentucky Secretary of State