Search icon

CIVES CORPORATION

Company Details

Name: CIVES CORPORATION
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 12 Mar 1973 (52 years ago)
Authority Date: 12 Mar 1973 (52 years ago)
Last Annual Report: 25 Jun 2024 (7 months ago)
Organization Number: 0060214
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
Principal Office: 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA 30022
Place of Formation: DELAWARE

President

Name Role
Timothy J Hanenburg President

Secretary

Name Role
Ryan J Lieberman Secretary

Vice President

Name Role
William R Reed Vice President

Treasurer

Name Role
Anthony T Borla Treasurer

Director

Name Role
Timothy J Hanenburg Director
Mary L Lechler Director
Marshall Ford Director
Thomas L Kassouf Director
JOHN W. ROUSE Director
RICHARD E. ROUSE Director
HOWARD E. LECHLER Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Incorporator

Name Role
RICHARD E. ROUSE Incorporator
CHAS. W. DAVIS Incorporator
HOWARD E. LECHLER Incorporator
JOHN W. ROUSE Incorporator

Former Company Names

Name Action
CIVES CORP. Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-09
Annual Report 2022-06-07
Annual Report 2021-04-14
Annual Report 2020-02-25
Annual Report 2019-05-02
Annual Report 2018-04-10
Annual Report 2017-03-16
Principal Office Address Change 2016-07-07
Annual Report 2016-03-09

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State