Search icon

CINCINNATI CINEMAS SOUTH, INC.

Company Details

Name: CINCINNATI CINEMAS SOUTH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1975 (50 years ago)
Organization Date: 11 Aug 1975 (50 years ago)
Last Annual Report: 28 May 2010 (15 years ago)
Organization Number: 0040243
Principal Office: 200 ELM ST., P. O. BOX 9126, DEDHAM, MA 020279126
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
SHARI REDSTONE President

Secretary

Name Role
LISA MARTIGNETTI Secretary

Vice President

Name Role
RICHARD SHERMAN Vice President
THADDEUS JANKOWSKI Vice President

Incorporator

Name Role
TERRENCE A. MIRE Incorporator

Treasurer

Name Role
RICHARD SHERMAN Treasurer

Director

Name Role
SHARI REDSTONE Director
SUMNER REDSTONE Director
MARVIN R. WHITE Director
ROY B. WHITE Director
WM. MCD. KITE Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
LOEWS FLORENCE CINEMAS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2010-11-19
Annual Report 2010-05-28
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-11
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-29
Annual Report 2007-01-19
Annual Report 2006-03-29
Annual Report 2005-03-30
Annual Report 2003-07-17

Sources: Kentucky Secretary of State