Search icon

CMP, INC.

Company Details

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

Registered Agent

Name Role
CHARLES W. SAMPLES Registered Agent

Treasurer

Name Role
Charles W Samples Treasurer

Vice President

Name Role
Patsy L Samples Vice President

Director

Name Role
Charles W Samples Director
Marthalyn L Huckleberry Director
Patsy L Samples Director

Secretary

Name Role
Marthalyn L Huckleberry Secretary

President

Name Role
Charles W Samples President

Incorporator

Name Role
MARTHALYN L. HUCKLEBERRY Incorporator
PATSY L. SAMPLES Incorporator
CHARLES W. SAMPLES Incorporator
EDGAR M. HUCKLEBERRY Incorporator
T. E. LEWIS Incorporator

Former Company Names

Name Action
LEWIS FUNERAL HOME, INCORPORATED Old Name

Filings

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