Search icon

C TWO, INC.

Company Details

Name: C TWO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Dec 1974 (50 years ago)
Organization Date: 30 Dec 1974 (50 years ago)
Last Annual Report: 23 Jun 2000 (25 years ago)
Organization Number: 0044353
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 110 PRODUCTION CT., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
CHAS. E. SCHMETTER Director

Treasurer

Name Role
Charles E Schmetter Treasurer

Secretary

Name Role
Constance R Schmetter Secretary

President

Name Role
Charles E Schmetter President

Registered Agent

Name Role
CHARLES E. SCHMETTER Registered Agent

Incorporator

Name Role
CHAS. E. SCHMETTER Incorporator

Former Company Names

Name Action
RIDGEWAY DISTRIBUTORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-02
Amendment 2000-07-17
Annual Report 1999-07-19
Annual Report 1998-03-31
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State