Search icon

CFM # 2943, INC.

Company Details

Name: CFM # 2943, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 1975 (50 years ago)
Organization Date: 09 Apr 1975 (50 years ago)
Last Annual Report: 26 Mar 2007 (18 years ago)
Organization Number: 0066217
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7804 DIXIE HIGHWAY, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 500

Treasurer

Name Role
William Zembrodt Treasurer

Secretary

Name Role
William Zembrodt Secretary

Signature

Name Role
WILLIAM ZEMBRODT Signature

Director

Name Role
RALPH E. BOECKMANN Director
DAVID C. SCHWEILTZER Director
JOHN G. HANCOCK Director
Donald R Bloom Director

Registered Agent

Name Role
JOHN COX, INC. Registered Agent

President

Name Role
Don R Bloom President

Incorporator

Name Role
JOHN G. HANCOCK Incorporator
DAVID C. SCHWELTZER Incorporator
RALPH E. BOECKMANN Incorporator

Former Company Names

Name Action
CFM #2940, INC. Old Name

Assumed Names

Name Status Expiration Date
AMERISTOP FOOD MART 29043 Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-26
Annual Report 2006-04-28
Annual Report 2005-04-20
Annual Report 2003-08-22
Statement of Change 2003-05-15
Annual Report 2002-06-14
Annual Report 2001-07-30
Annual Report 2000-10-03
Statement of Change 2000-09-21

Sources: Kentucky Secretary of State