Name: | CPL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1970 (54 years ago) |
Organization Date: | 05 Nov 1970 (54 years ago) |
Last Annual Report: | 31 Aug 2007 (18 years ago) |
Organization Number: | 0007926 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2628 WILHITE DRIVE, SUITE 105, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
LEO BEGLEY | Treasurer |
Name | Role |
---|---|
JAY KNOBLETT | Secretary |
Name | Role |
---|---|
BARBARA JEFFRIES | President |
Name | Role |
---|---|
BARBARA JEFFRIES | Signature |
Name | Role |
---|---|
LEO BEGLEY | Incorporator |
Name | Role |
---|---|
LEO BEGLEY | Registered Agent |
Name | Action |
---|---|
CARDIOPULMONARY LABORATORIES, INC. | Old Name |
PULMONARY SCREENING, TESTING & CONSULTING SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CARDIOPULMONARY LABORATORIES, INC. | Inactive | 2013-02-12 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-08-31 |
Name Renewal | 2007-08-27 |
Annual Report | 2006-02-06 |
Annual Report | 2005-05-10 |
Annual Report | 2004-10-05 |
Annual Report | 2003-04-22 |
Certificate of Assumed Name | 2003-02-12 |
Amendment | 2002-09-09 |
Annual Report | 2002-03-27 |
Sources: Kentucky Secretary of State