Name: | CMP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 16 Jan 1964 (61 years ago) |
Last Annual Report: | 21 Sep 2001 (24 years ago) |
Organization Number: | 0030868 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1009 SUMMER WIND LN, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES W. SAMPLES | Registered Agent |
Name | Role |
---|---|
Charles W Samples | Treasurer |
Name | Role |
---|---|
Patsy L Samples | Vice President |
Name | Role |
---|---|
Charles W Samples | Director |
Marthalyn L Huckleberry | Director |
Patsy L Samples | Director |
Name | Role |
---|---|
Marthalyn L Huckleberry | Secretary |
Name | Role |
---|---|
Charles W Samples | President |
Name | Role |
---|---|
MARTHALYN L. HUCKLEBERRY | Incorporator |
PATSY L. SAMPLES | Incorporator |
CHARLES W. SAMPLES | Incorporator |
EDGAR M. HUCKLEBERRY | Incorporator |
T. E. LEWIS | Incorporator |
Name | Action |
---|---|
LEWIS FUNERAL HOME, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2001-11-02 |
Dissolution | 2001-10-19 |
Annual Report | 1999-07-19 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-05 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-20 |
Sources: Kentucky Secretary of State