Search icon

CPL ENTERPRISES, INC.

Company Details

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

Treasurer

Name Role
LEO BEGLEY Treasurer

Secretary

Name Role
JAY KNOBLETT Secretary

President

Name Role
BARBARA JEFFRIES President

Signature

Name Role
BARBARA JEFFRIES Signature

Incorporator

Name Role
LEO BEGLEY Incorporator

Registered Agent

Name Role
LEO BEGLEY Registered Agent

Former Company Names

Name Action
CARDIOPULMONARY LABORATORIES, INC. Old Name
PULMONARY SCREENING, TESTING & CONSULTING SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
CARDIOPULMONARY LABORATORIES, INC. Inactive 2013-02-12

Filings

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